London
WC1B 3HB
Secretary Name | Mrs Maeve Ann Baird |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-9 Bayley Street London WC1B 3HB |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | City Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 47 Park Square East Leeds West Yorkshire LS1 2NL |
Registered Address | 8-9 Bayley Street London WC1B 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Benedickt Cuillin Baird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,003 |
Cash | £3,102 |
Current Liabilities | £1,200 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
24 September 2020 | Change of details for Mrs Maeve Ann Baird as a person with significant control on 22 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Benedickt Cuillin Baird on 22 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 22 September 2020 (2 pages) |
24 September 2020 | Secretary's details changed for Mrs Maeve Ann Baird on 22 September 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 May 2018 | Notification of Maeve Ann Baird as a person with significant control on 14 May 2018 (2 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
24 May 2018 | Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 14 May 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 April 2015 | Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Mrs Maeve Ann Baird on 21 April 2015 (1 page) |
22 April 2015 | Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Mrs Maeve Ann Baird on 21 April 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Maeve Ann Baird on 1 October 2009 (1 page) |
15 February 2010 | Secretary's details changed for Maeve Ann Baird on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Benedickt Cuillin Baird on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Benedickt Cuillin Baird on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Maeve Ann Baird on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Benedickt Cuillin Baird on 1 October 2009 (2 pages) |
17 December 2009 | Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3TH on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3TH on 17 December 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
3 March 2009 | Return made up to 28/12/08; full list of members (7 pages) |
3 March 2009 | Return made up to 28/12/08; full list of members (7 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
8 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
15 January 2008 | Return made up to 28/12/07; full list of members (7 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (7 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
30 November 2006 | Incorporation (14 pages) |
30 November 2006 | Incorporation (14 pages) |