85 Gresham Street
London
EC2V 7NQ
Director Name | Mr Nigel Brian Palmer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 360, 3rd Floor, The News Building 3 London London SE1 9SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Catherine Wilman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,915 |
Cash | £45,096 |
Current Liabilities | £102,457 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
4 February 2021 | Appointment of Mr Nigel Brian Palmer as a director on 29 January 2021 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Miss Catherine Wilman on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Nigel Brian Palmer on 29 January 2021 (2 pages) |
4 February 2021 | Director's details changed for Miss Catherine Wilman on 4 February 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 August 2019 | Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page) |
14 August 2019 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2015 | Director's details changed for Miss Catherine Wilman on 5 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Miss Catherine Wilman on 5 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Miss Catherine Wilman on 5 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 June 2015 | Termination of appointment of St James Corporate Management Ltd as a secretary on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of St James Corporate Management Ltd as a secretary on 29 June 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Miss Catherine Wilman on 5 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Miss Catherine Wilman on 5 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Miss Catherine Wilman on 5 July 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Catherine Wilman on 5 July 2011 (3 pages) |
18 July 2011 | Director's details changed for Catherine Wilman on 5 July 2011 (3 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Catherine Wilman on 5 July 2011 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Catherine Wilman on 5 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for St James Corporate Management Ltd on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Catherine Wilman on 5 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for St James Corporate Management Ltd on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Catherine Wilman on 5 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for St James Corporate Management Ltd on 5 July 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
21 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
21 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
31 August 2006 | Ad 05/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
31 August 2006 | Ad 05/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
5 July 2006 | Incorporation (6 pages) |
5 July 2006 | Incorporation (6 pages) |