London
EC1V 2NX
Secretary Name | Anthony Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C62 Albion Building 8 Hester Road London SW11 4AR |
Director Name | Anthony Michael Coleman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2012(6 years after company formation) |
Appointment Duration | 3 years (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA |
Registered Address | C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at £1 | Charmaine Stewart & Anthony Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,159 |
Cash | £103,619 |
Current Liabilities | £24,863 |
Latest Accounts | 16 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 16 December |
14 November 2017 | Resolutions
|
---|---|
1 November 2017 | Director's details changed for Charmaine Stewart on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Charmaine Stewart on 31 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Charmaine Stewart on 30 October 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 January 2017 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 November 2015 | Termination of appointment of Anthony Michael Coleman as a director on 3 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Anthony Michael Coleman as a director on 3 November 2015 (1 page) |
23 October 2015 | Director's details changed for Charmaine Stewart on 23 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 October 2015 | Registered office address changed from C62 Albion Building 8 Hester Road London SW11 4AR to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 19 October 2015 (1 page) |
12 February 2015 | Termination of appointment of Anthony Coleman as a secretary on 12 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Appointment of Anthony Coleman as a director (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
22 October 2009 | Director's details changed for Charmaine Stewart on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2006 | Incorporation (13 pages) |