London
EC4R 1BE
Secretary Name | Mr David Robert Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | John Edward Conrad Trechman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Howards Lane Putney London SW15 6NX |
Director Name | Rosalind Margaret Abrahams |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
23.8k at £1 | David Robert Pollock 95.00% Ordinary A |
---|---|
1.3k at £1 | David Robert Pollock 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,357 |
Cash | £62,442 |
Current Liabilities | £43,923 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 May 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 10 Queen Street Place London EC4R 1BE on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 10 Queen Street Place London EC4R 1BE on 9 May 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Rosalind Abrahams as a director (1 page) |
5 April 2011 | Termination of appointment of Rosalind Abrahams as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Rosalind Margaret Abrahams on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Robert Pollock on 23 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr David Robert Pollock on 23 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr David Robert Pollock on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Rosalind Margaret Abrahams on 23 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr David Robert Pollock on 23 May 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 December 2008 | Secretary's change of particulars / david pollock / 18/12/2008 (2 pages) |
18 December 2008 | Secretary's change of particulars / david pollock / 18/12/2008 (2 pages) |
16 December 2008 | Secretary appointed mr david robert - pollock (1 page) |
16 December 2008 | Appointment terminated secretary john trechman (1 page) |
16 December 2008 | Secretary appointed mr david robert - pollock (1 page) |
16 December 2008 | Appointment terminated secretary john trechman (1 page) |
17 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 July 2007 | Return made up to 23/05/07; full list of members; amend (7 pages) |
16 July 2007 | Return made up to 23/05/07; full list of members; amend (7 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 June 2007 | Ad 22/05/07--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
4 June 2007 | Ad 22/05/07--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 82 wandsworth bridge road london SW6 2TF (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 82 wandsworth bridge road london SW6 2TF (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Ad 23/05/06--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 186 hammersmith road london W6 7DJ (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 186 hammersmith road london W6 7DJ (1 page) |
25 May 2006 | Ad 23/05/06--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
25 May 2006 | New director appointed (1 page) |
23 May 2006 | Incorporation (14 pages) |
23 May 2006 | Incorporation (14 pages) |