London
EC1V 3QJ
Secretary Name | William Andrew Holding |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Hall Close Pyrton Watlington Oxfordshire OX49 5BE |
Secretary Name | Sophia Wimpenny Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 86 Albion Drive London E8 4LY |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | preciousmcbane.com |
---|---|
Email address | [email protected] |
Telephone | 020 72531510 |
Telephone region | London |
Registered Address | 2a Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
80 at £1 | Meriel Patricia Scott 80.00% Ordinary |
---|---|
20 at £1 | Victoria Wimpenny-clarke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £8,605 |
Current Liabilities | £65,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
4 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
30 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
7 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Director's details changed for Meriel Patricia Scott on 19 April 2016 (3 pages) |
26 May 2016 | Director's details changed for Meriel Patricia Scott on 19 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
24 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
24 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Appointment of William Andrew Holding as a secretary (3 pages) |
6 January 2012 | Appointment of William Andrew Holding as a secretary (3 pages) |
6 January 2012 | Termination of appointment of Sophia Wimpenny Clarke as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Sophia Wimpenny Clarke as a secretary (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 49-51 central street london EC1V 8AB (1 page) |
5 May 2009 | Return made up to 06/03/09; full list of members (7 pages) |
5 May 2009 | Return made up to 06/03/09; full list of members (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 49-51 central street london EC1V 8AB (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 April 2008 | Return made up to 06/03/08; full list of members
|
25 April 2008 | Return made up to 06/03/08; full list of members
|
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
24 April 2007 | New director appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (8 pages) |
6 March 2007 | Incorporation (8 pages) |