London
SE1 7JB
Director Name | Mr Eamonn Hughes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Nigel Bremner Houston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Mr Simon Wade Newsholme |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Mr William Arthur McKee |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Mr Peter Alan Runting |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Axis Europe PLC 22.22% Ordinary B |
---|---|
2 at £1 | Hugo Foods International LTD 22.22% Ordinary B |
1 at £1 | Brownsover Waits LTD 11.11% Ordinary B |
1 at £1 | Fook Shing Trading LTD 11.11% Ordinary B |
1 at £1 | Hartman Engineering (Properties) LLP 11.11% Ordinary B |
1 at £1 | Sepora Holdings LTD 11.11% Ordinary B |
1 at £1 | Tilfen Land LTD 11.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £48,469 |
Net Worth | £9 |
Cash | £10,355 |
Current Liabilities | £28,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 May 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 29 May 2023 (1 page) |
---|---|
29 May 2023 | Appointment of Jtc (Uk) Limited as a secretary on 29 May 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
18 November 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 18 November 2022 (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
25 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
18 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page) |
13 February 2020 | Appointment of Eamonn Hughes as a director on 31 January 2020 (2 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
19 August 2015 | Appointment of Mr Stephen Eric Burns as a director on 23 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Peter Alan Runting as a director on 23 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Susan Laura Hickey as a director on 23 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Stephen Eric Burns as a director on 23 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Peter Alan Runting as a director on 23 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Susan Laura Hickey as a director on 23 July 2015 (2 pages) |
3 August 2015 | Auditor's resignation (1 page) |
3 August 2015 | Auditor's resignation (1 page) |
2 June 2015 | Termination of appointment of William Arthur Mckee as a director on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of William Arthur Mckee as a director on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 March 2015 | Termination of appointment of John Nigel Bremner Houston as a director on 14 October 2014 (1 page) |
12 March 2015 | Termination of appointment of Simon Wade Newsholme as a director on 17 October 2014 (1 page) |
12 March 2015 | Termination of appointment of Simon Wade Newsholme as a director on 17 October 2014 (1 page) |
12 March 2015 | Termination of appointment of John Nigel Bremner Houston as a director on 14 October 2014 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
13 November 2014 | Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Mr Simon Wade Newsholme on 27 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Nigel Bremner Houston on 27 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Simon Wade Newsholme on 27 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Nigel Bremner Houston on 27 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
24 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
24 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
21 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
16 July 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
16 July 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
16 July 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
16 July 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
16 July 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
16 July 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
6 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 December 2007 | Ad 02/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 December 2007 | Ad 02/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
25 April 2007 | Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2007 | Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
28 March 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2007 | Incorporation (20 pages) |
28 February 2007 | Incorporation (20 pages) |