45 King William Street
London
EC4R 9AN
Director Name | Mr Neil Ashley Canetty-Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2006(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr Neil Ashley Canetty-Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Website | www.schoolstrader.com/ |
---|---|
Email address | [email protected] |
Telephone | 01580 819085 |
Telephone region | Cranbrook |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500k at £0.01 | Anna Clair Canetty-clarke 50.00% Ordinary |
---|---|
500k at £0.01 | Neil Ashley Canetty-clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,327 |
Cash | £49,947 |
Current Liabilities | £9,899 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 13 July 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
20 July 2021 | Change of details for Mrs Anna Clair Canetty-Clarke as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
20 July 2021 | Change of details for Mr Neil Ashley Canetty-Clarke as a person with significant control on 20 July 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
17 October 2018 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
25 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Director's details changed for Anna Clair Canetty-Clarke on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Neil Ashley Canetty-Clarke on 1 October 2009 (1 page) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Anna Clair Canetty-Clarke on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Neil Ashley Canetty-Clarke on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Neil Ashley Canetty-Clarke on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Neil Ashley Canetty-Clarke on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anna Clair Canetty-Clarke on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Neil Ashley Canetty-Clarke on 1 October 2009 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
13 July 2006 | Incorporation (20 pages) |
13 July 2006 | Incorporation (20 pages) |