London
EC1A 9ET
Secretary Name | David Ceiriog Ap Geraint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Duncombe Hill London SE23 1QB |
Director Name | Bradley Lochore |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 26/27 Old Nichol Street Shoreditch London E2 7HR |
Secretary Name | Ms Darina Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2013) |
Role | Secretary |
Correspondence Address | 6 Smithys Close Plumpton Green Lewes East Sussex BN7 3DL |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mrs James Douglas Corson Anwyl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,335 |
Cash | £11 |
Current Liabilities | £11,450 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
9 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 February 2018 | Change of details for Mr James Douglas Corson Anwyl as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Director's details changed for Mr James Douglas Corson Anwyl on 6 April 2016 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 June 2016 | Termination of appointment of Darina Mulligan as a secretary on 22 February 2013 (1 page) |
14 June 2016 | Termination of appointment of Darina Mulligan as a secretary on 22 February 2013 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 September 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 August 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
13 August 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Amended accounts made up to 31 August 2011 (3 pages) |
16 May 2013 | Amended accounts made up to 31 August 2011 (3 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mrs James Douglas Corson Anwyl on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs James Douglas Corson Anwyl on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mrs James Douglas Corson Anwyl on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 August 2009 | Secretary's change of particulars / darina mulligan / 15/06/2009 (2 pages) |
19 August 2009 | Secretary's change of particulars / darina mulligan / 15/06/2009 (2 pages) |
18 August 2009 | Director's change of particulars / james anwyl / 15/06/2009 (2 pages) |
18 August 2009 | Director's change of particulars / james anwyl / 15/06/2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 June 2009 | Appointment terminate, director david cerriog geraint logged form (1 page) |
11 June 2009 | Appointment terminated director bradley lochore (1 page) |
11 June 2009 | Appointment terminate, director david cerriog geraint logged form (1 page) |
11 June 2009 | Appointment terminated director bradley lochore (1 page) |
7 November 2008 | Secretary appointed darina mulligan (3 pages) |
7 November 2008 | Secretary appointed darina mulligan (3 pages) |
16 October 2008 | Appointment terminated secretary david geraint (1 page) |
16 October 2008 | Appointment terminated secretary david geraint (1 page) |
26 August 2008 | Amended accounts made up to 31 August 2007 (3 pages) |
26 August 2008 | Amended accounts made up to 31 August 2007 (3 pages) |
25 July 2008 | Return made up to 03/07/08; no change of members
|
25 July 2008 | Return made up to 03/07/08; no change of members
|
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 January 2008 | Return made up to 03/07/07; full list of members
|
23 January 2008 | Return made up to 03/07/07; full list of members
|
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 albany road lennard on sea east sussex TN38 0LP (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 albany road lennard on sea east sussex TN38 0LP (1 page) |
7 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
7 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (10 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (10 pages) |
3 July 2006 | Director resigned (1 page) |