London
EC2A 4JB
Director Name | Mr Patrick Mark Creighton Heffron |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Secretary Name | Mr Creighton William Harrison Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Telephone | 020 76550888 |
---|---|
Telephone region | London |
Registered Address | 14 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 November 2007 | Delivered on: 23 November 2007 Satisfied on: 25 March 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property present and future including goodwill book debts uncalled capital P. see the mortgage charge document for full details. Fully Satisfied |
---|
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
9 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 June 2019 | Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 1 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 May 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Patrick Mark Creighton Heffron on 5 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages) |
17 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages) |
1 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 March 2014 | Satisfaction of charge 1 in full (3 pages) |
25 March 2014 | Satisfaction of charge 1 in full (3 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 November 2013 | Company name changed neptune trustees LTD\certificate issued on 14/11/13
|
14 November 2013 | Company name changed neptune trustees LTD\certificate issued on 14/11/13
|
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 March 2012 | Director's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (13 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (13 pages) |
19 March 2012 | Director's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Patrick Mark Creighton Heffron on 1 January 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Patrick Mark Creighton Heffron on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Patrick Mark Creighton Heffron on 1 January 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Creighton William Harisson Boyd on 1 January 2012 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (13 pages) |
21 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (13 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (6 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 October 2007 | Company name changed neptune property developments (f reemasons road) LTD.\certificate issued on 19/10/07 (2 pages) |
19 October 2007 | Company name changed neptune property developments (f reemasons road) LTD.\certificate issued on 19/10/07 (2 pages) |
15 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
15 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 February 2006 | Incorporation (18 pages) |
21 February 2006 | Incorporation (18 pages) |