London
EC3V 3QQ
Director Name | Mr Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2006(1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2006(1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Mrs Tracy Rebecca Leslie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Spencer Adam Leslie 50.00% Ordinary |
---|---|
25 at £1 | Richard Craig Leslie 25.00% Ordinary |
25 at £1 | Tracy Leslie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,828 |
Cash | £152 |
Current Liabilities | £1,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
20 September 2023 | Change of details for Mr Richard Craig Leslie as a person with significant control on 19 September 2023 (2 pages) |
---|---|
19 September 2023 | Director's details changed for Mr Richard Craig Leslie on 19 September 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 August 2021 | Change of details for Mr Richard Craig Leslie as a person with significant control on 10 June 2021 (2 pages) |
26 August 2021 | Change of details for Mr Richard Craig Leslie as a person with significant control on 10 June 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr Richard Craig Leslie on 10 June 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr Richard Craig Leslie on 10 June 2021 (2 pages) |
23 June 2021 | Cessation of Lucy Jayne Leslie as a person with significant control on 28 February 2021 (1 page) |
23 June 2021 | Notification of Richard Craig Leslie as a person with significant control on 28 February 2021 (2 pages) |
23 June 2021 | Notification of Spencer Adam Leslie as a person with significant control on 28 February 2021 (2 pages) |
23 June 2021 | Cessation of Tracy Rebecca Leslie as a person with significant control on 28 February 2021 (1 page) |
9 June 2021 | Cessation of Richard Craig Leslie as a person with significant control on 28 February 2021 (1 page) |
9 June 2021 | Cessation of Spencer Adam Leslie as a person with significant control on 28 February 2021 (1 page) |
9 June 2021 | Notification of Lucy Jayne Leslie as a person with significant control on 28 February 2021 (2 pages) |
9 June 2021 | Notification of Tracy Leslie as a person with significant control on 28 February 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
25 February 2021 | Termination of appointment of Tracy Rebecca Leslie as a director on 10 February 2021 (1 page) |
25 February 2021 | Notification of Richard Craig Leslie as a person with significant control on 10 February 2021 (2 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 February 2015 | Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages) |
25 February 2015 | Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015 (1 page) |
25 February 2015 | Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages) |
25 February 2015 | Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015 (1 page) |
25 February 2015 | Director's details changed for Tracy Leslie on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Tracy Leslie on 25 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Appointment of Tracy Leslie as a director (2 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Appointment of Tracy Leslie as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 March 2006 | Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2006 | Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (4 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New secretary appointed;new director appointed (4 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
23 February 2006 | Incorporation (12 pages) |
23 February 2006 | Incorporation (12 pages) |