First Floor
London
EC2A 4AP
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 32 Byron Hill Harrow-On-The-Hill Middlesex HA2 0HY |
Director Name | Bridgefield Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 122 - 126 Tooley Street London SE1 2TU |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Gabriel Jean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,499,855 |
Cash | £3,008 |
Current Liabilities | £1,773,178 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 August 2017 | Registered office address changed from Ground Floor 64 Paul Street London EC2A 4NG England to Victoria House, Ground Floor Right 64 Paul Street London EC2A 4NG on 30 August 2017 (1 page) |
---|---|
30 August 2017 | Director's details changed for Mr Soobaschand Seebaluck on 16 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Mr Gabriel Jean as a person with significant control on 16 August 2017 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 November 2015 | Registered office address changed from 32 Byron Hill Harrow-on-the-Hill Middlesex HA2 0HY to Ground Floor 64 Paul Street London EC2A 4NG on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Bridgefield Nominees Limited as a director on 10 November 2015 (1 page) |
16 November 2015 | Appointment of Mr. Soobaschand Seebaluck as a director on 10 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Bridgefield Secretaries Limited as a secretary on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Paul Newman as a director on 10 November 2015 (1 page) |
22 September 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
22 September 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
29 September 2010 | Appointment of Mr Paul Newman as a director (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Bridgefield Nominees Limited on 29 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 29 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 September 2009 | Secretary's change of particulars / bridgefield secretaries LIMITED / 24/09/2008 (1 page) |
3 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / bridgefield nominees LIMITED / 24/09/2008 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
29 August 2006 | Incorporation (10 pages) |