London
WC1V 6LJ
Director Name | Mr Michael Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Miss Selina Rabbani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Group Client Services Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Miss Artemis Christofides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Crowther Close London SW6 7EY |
Secretary Name | Miss Marlini Wahab |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 March 2016) |
Role | Financial Accountant |
Correspondence Address | 7th Floor 3 Harbour Exchange Square London E14 9TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Matthew Brown 93.75% Ordinary |
---|---|
50 at £1 | Mark Mcallister 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,292 |
Cash | £24,761 |
Current Liabilities | £41,999 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
3 March 2023 | Registered office address changed from 7th Floor 3 Harbour Exchange Square London E14 9TQ to Fourth Floor 90 High Holborn London WC1V 6LJ on 3 March 2023 (1 page) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 June 2018 | Appointment of Miss Selina Rabbani as a director on 1 June 2018 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
16 December 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
29 March 2016 | Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages) |
15 June 2015 | Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page) |
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Company name changed giant accounting LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed giant accounting LIMITED\certificate issued on 11/02/15
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Cancellation of shares. Statement of capital on 24 December 2013
|
24 December 2013 | Cancellation of shares. Statement of capital on 24 December 2013
|
20 December 2013 | Purchase of own shares. (3 pages) |
20 December 2013 | Purchase of own shares. (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr Mark Mcallister on 1 April 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Mark Mcallister on 1 April 2011 (2 pages) |
28 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr Mark Mcallister on 1 April 2011 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page) |
22 February 2011 | Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
29 July 2009 | Appointment terminated secretary artemis christofides (1 page) |
29 July 2009 | Appointment terminated secretary artemis christofides (1 page) |
29 July 2009 | Secretary appointed miss marlini wahab (1 page) |
29 July 2009 | Secretary appointed miss marlini wahab (1 page) |
17 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
17 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
8 February 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
8 February 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |