Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director Name | Mr Bradley David Hunt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Nr Acquisitions Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
2 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
27 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 February 2015 | Registered office address changed from 73 Cornhill London England EC3V 3QQ England to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 73 Cornhill London England EC3V 3QQ England to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 June 2007 | Location of register of members (non legible) (2 pages) |
14 June 2007 | Location of register of members (non legible) (2 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
10 April 2007 | Incorporation (15 pages) |
10 April 2007 | Incorporation (15 pages) |