London
EC1V 3QJ
Director Name | Mr Stuart Jeffrey Pocock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Mr Stuart Jeffrey Pocock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.observatoryltd.com |
---|---|
Telephone | 020 75710415 |
Telephone region | London |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £88,958 |
Cash | £94,736 |
Current Liabilities | £99,506 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
11 September 2019 | Change of details for Ms Lucinda Mary Peniston-Baines as a person with significant control on 12 June 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Stuart Jeffrey Pocock on 12 June 2019 (2 pages) |
11 September 2019 | Director's details changed for Lucinda Peniston Baines on 12 June 2019 (2 pages) |
11 September 2019 | Secretary's details changed for Mr Stuart Jeffrey Pocock on 12 June 2019 (1 page) |
11 September 2019 | Change of details for Mr Stuart Jeffrey Pocock as a person with significant control on 12 June 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Sub-division of shares on 29 January 2019 (6 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 November 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 25 November 2013 (1 page) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2012 | Director's details changed for Lucinda Peniston Baines on 5 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Secretary's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Secretary's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages) |
25 October 2012 | Director's details changed for Lucinda Peniston Baines on 5 March 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2010 | Director's details changed for Lucinda Peniston Baines on 8 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Lucinda Peniston Baines on 8 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Lucinda Peniston Baines on 8 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 October 2009 | Director's details changed for Stuart Jeffrey Pocock on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Stuart Jeffrey Pocock on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lucinda Peniston Baines on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Lucinda Peniston Baines on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stuart Jeffrey Pocock on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lucinda Peniston Baines on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
31 August 2007 | Ad 25/05/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 August 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 August 2007 | £ nc 1000/1200 25/05/07 (1 page) |
31 August 2007 | Ad 25/05/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | £ nc 1000/1200 25/05/07 (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 6A alwyne road london N1 2HH (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 6A alwyne road london N1 2HH (1 page) |
8 November 2006 | Ad 19/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2006 | Ad 19/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Incorporation (13 pages) |
9 October 2006 | Incorporation (13 pages) |