London
EC4V 6BW
Secretary Name | Mrs Ella Jlona Aretta Nazar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 November 2013) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ironshield Management (Cayman) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,475 |
Net Worth | -£5,723 |
Cash | £6,468 |
Current Liabilities | £38,311 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
8 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Ella Jlona Aretta Nazar as a secretary on 5 January 2022 (1 page) |
28 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr David Anthony Nazar on 14 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 14 March 2015 (1 page) |
9 April 2015 | Director's details changed for Mr David Anthony Nazar on 14 March 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 14 March 2015 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 November 2013 (1 page) |
13 November 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
13 November 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 July 2012 | Director's details changed for Mr David Anthony Nazar on 18 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 18 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr David Anthony Nazar on 18 July 2012 (2 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Mr David Anthony Nazar on 14 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Ella Jlona Aretta Nazar on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Ella Jlona Aretta Nazar on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Mr David Anthony Nazar on 14 March 2012 (2 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr David Anthony Nazar on 14 March 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr David Anthony Nazar on 14 March 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 23 June 2011 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
22 January 2009 | Secretary's change of particulars / ella nazar / 20/01/2009 (1 page) |
22 January 2009 | Secretary's change of particulars / ella nazar / 20/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / david nazar / 20/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / david nazar / 20/01/2009 (1 page) |
30 December 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 150 minories london EC3N 1LS (2 pages) |
30 December 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 150 minories london EC3N 1LS (2 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 10 stamford road london N1 4JS (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 10 stamford road london N1 4JS (1 page) |
24 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 April 2007 | Company name changed shield asset management LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed shield asset management LIMITED\certificate issued on 23/04/07 (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (17 pages) |
14 March 2007 | Incorporation (17 pages) |