London
W1W 8BE
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Regent House 1 Pratt Mews London NW1 0AD |
Website | septembermanagement.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Jonathan Mark Dickins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,802,307 |
Cash | £8,722,973 |
Current Liabilities | £1,459,153 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Statement of company's objects (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
27 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Mr Jonathan Mark Dickins as a person with significant control on 6 April 2016 (2 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Global Company Secretarial Services Limited as a secretary on 7 April 2016 (1 page) |
21 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Global Company Secretarial Services Limited as a secretary on 7 April 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 13 May 2015 (1 page) |
27 March 2015 | Secretary's details changed for Global Company Secretarial Services Limited on 3 March 2014 (1 page) |
27 March 2015 | Director's details changed for Jonathan Mark Dickins on 3 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Global Company Secretarial Services Limited on 3 March 2014 (1 page) |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Global Company Secretarial Services Limited on 3 March 2014 (1 page) |
27 March 2015 | Director's details changed for Jonathan Mark Dickins on 3 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Jonathan Mark Dickins on 3 March 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Director's details changed for Jonathan Mark Dickins on 22 May 2013 (3 pages) |
5 June 2013 | Director's details changed for Jonathan Mark Dickins on 22 May 2013 (3 pages) |
29 April 2013 | Director's details changed for Jonathan Dickins on 10 April 2013 (3 pages) |
29 April 2013 | Director's details changed for Jonathan Dickins on 10 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
3 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
3 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
10 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Return made up to 03/03/07; full list of members (6 pages) |
21 September 2007 | Return made up to 03/03/07; full list of members (6 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
3 March 2006 | Incorporation (31 pages) |
3 March 2006 | Incorporation (31 pages) |