London
EC2A 4LU
Secretary Name | Linda Burgress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 69a Abby Road London NW8 0AE |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Luke James Kirwan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,597 |
Cash | £290,787 |
Current Liabilities | £105,318 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
7 July 2021 | Director's details changed for Luke James Kirwan on 16 September 2020 (2 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
27 May 2020 | Change of details for Mr Luke James Kirwan as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 May 2018 | Director's details changed for Luke James Kirwan on 31 May 2018 (2 pages) |
31 May 2018 | Change of details for Mr Luke James Kirwan as a person with significant control on 31 May 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Appointment terminated secretary linda burgress (1 page) |
3 July 2008 | Appointment terminated secretary linda burgress (1 page) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 September 2006 | Incorporation (17 pages) |
15 September 2006 | Incorporation (17 pages) |