City Of London
London
EC1A 2BN
Director Name | Mr Paul Nicholas Robinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Secretary Name | Mr Mujch Raja Masilamani |
---|---|
Status | Current |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 38-40 Autumn Street London E3 2TT |
Director Name | Raja Masilamani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Stratford Workshops Burford Road London E15 2SP |
Director Name | Paul Robinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Carnoustie Drive Great Denham Bedfordshire MK40 4FF |
Secretary Name | Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Carnoustie Drive Great Denham Bedfordshire MK40 4FF |
Secretary Name | Mr Scott Piers Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2008) |
Role | Secretary |
Correspondence Address | 39 Evenlode Drive Berinsfield Wallingford Oxfordshire OX10 7NZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Davenport Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2012) |
Correspondence Address | Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE |
Registered Address | International House, 36-38 Cornhill Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Paul Robinson 50.00% Ordinary B |
---|---|
1 at £1 | Raja Masilamani 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,024 |
Cash | £6,144 |
Current Liabilities | £16,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 March 2017 (6 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 January 2016 | Registered office address changed from 38-40 Autumn Street London E3 2TT to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 38-40 Autumn Street London E3 2TT to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Secretary's details changed for Mr Raja Masilamani on 1 December 2013 (1 page) |
13 March 2015 | Appointment of Mr Mujch Raja Masilamani as a director on 1 December 2013 (2 pages) |
13 March 2015 | Secretary's details changed for Mr Raja Masilamani on 1 December 2013 (1 page) |
13 March 2015 | Secretary's details changed for Mr Raja Masilamani on 1 December 2013 (1 page) |
13 March 2015 | Appointment of Mr Mujch Raja Masilamani as a director on 1 December 2013 (2 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mr Mujch Raja Masilamani as a director on 1 December 2013 (2 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 February 2015 | Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Appointment of Mr Paul Robinson as a director (2 pages) |
18 December 2013 | Appointment of Mr Raja Masilamani as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Raja Masilamani as a director (1 page) |
18 December 2013 | Termination of appointment of Raja Masilamani as a director (1 page) |
18 December 2013 | Appointment of Mr Raja Masilamani as a secretary (2 pages) |
18 December 2013 | Appointment of Mr Paul Robinson as a director (2 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 February 2013 | Termination of appointment of Davenport Enterprises Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of Davenport Enterprises Limited as a secretary (1 page) |
20 March 2012 | Secretary's details changed for Davenport Enterprises Limited on 1 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Davenport Enterprises Limited on 1 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Secretary's details changed for Davenport Enterprises Limited on 1 March 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP on 5 October 2011 (1 page) |
15 March 2011 | Secretary's details changed for Davenport Enterprises Limited on 4 October 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Davenport Enterprises Limited on 4 October 2010 (2 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Secretary's details changed for Davenport Enterprises Limited on 4 October 2010 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2010 | Director's details changed for Raja Masilamani on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Raja Masilamani on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Davenport Enterprises Limited on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Davenport Enterprises Limited on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Raja Masilamani on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Davenport Enterprises Limited on 1 October 2009 (1 page) |
2 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / raja masilamani / 01/03/2009 (1 page) |
2 June 2009 | Director's change of particulars / raja masilamani / 01/03/2009 (1 page) |
2 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary scott davenport (1 page) |
12 January 2009 | Secretary appointed davenport enterprises LIMITED (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Secretary appointed davenport enterprises LIMITED (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Appointment terminated secretary scott davenport (1 page) |
24 June 2008 | Secretary appointed mr scott davenport (1 page) |
24 June 2008 | Secretary appointed mr scott davenport (1 page) |
23 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary paul robinson (1 page) |
16 June 2008 | Appointment terminated secretary paul robinson (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 10A pennard mansions goldhawk road london W12 8DL (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 10A pennard mansions goldhawk road london W12 8DL (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Incorporation (13 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Incorporation (13 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |