London
SW1Y 6QU
Director Name | Mr Stephen John Harlow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | 6th Floor 15 King Street London SW1Y 6QU |
Director Name | Mr Matthew Alasdair Forster Wilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 15 King Street London SW1Y 6QU |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 August 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Tredoric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2011) |
Correspondence Address | Mill Court La Charroterie St Peter Port Guernsey GY1 1EJ |
Registered Address | 6th Floor 15 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Deaconcapital Holding LTD 94.97% Ordinary |
---|---|
53 at £1 | Matthew Alasdair Forster Wilson 5.03% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £252,647 |
Cash | £23,942 |
Current Liabilities | £91,529 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
20 December 2020 | Accounts for a small company made up to 30 April 2020 (13 pages) |
---|---|
29 June 2020 | Cessation of Deaconcapital Holding Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2020 | Notification of Emile Edouard Chammas as a person with significant control on 6 April 2016 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 30 April 2019 (13 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 30 April 2018 (13 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 October 2017 | Registered office address changed from 3rd Floor 35 Albemarle Street London W1S 4JD to 6th Floor 15 King Street London SW1Y 6QU on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 3rd Floor 35 Albemarle Street London W1S 4JD to 6th Floor 15 King Street London SW1Y 6QU on 6 October 2017 (1 page) |
25 August 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
25 August 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
10 October 2016 | Full accounts made up to 30 April 2016 (12 pages) |
10 October 2016 | Full accounts made up to 30 April 2016 (12 pages) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 February 2016 | Resolutions
|
12 February 2016 | Memorandum and Articles of Association (19 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Memorandum and Articles of Association (19 pages) |
28 August 2015 | Full accounts made up to 30 April 2015 (13 pages) |
28 August 2015 | Full accounts made up to 30 April 2015 (13 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
28 August 2014 | Full accounts made up to 30 April 2014 (12 pages) |
28 August 2014 | Full accounts made up to 30 April 2014 (12 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 December 2013 | Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 (2 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
15 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
15 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 (2 pages) |
2 May 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
2 May 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
2 May 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
2 May 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 (2 pages) |
2 May 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 (2 pages) |
14 September 2012 | Full accounts made up to 30 April 2012 (12 pages) |
14 September 2012 | Full accounts made up to 30 April 2012 (12 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
5 September 2011 | Termination of appointment of Tredoric Limited as a director on 12 August 2011 (1 page) |
5 September 2011 | Termination of appointment of Tredoric Limited as a director on 12 August 2011 (1 page) |
5 September 2011 | Appointment of Stephen John Harlow as a director on 12 August 2011 (2 pages) |
5 September 2011 | Appointment of Stephen John Harlow as a director on 12 August 2011 (2 pages) |
9 August 2011 | Full accounts made up to 30 April 2011 (12 pages) |
9 August 2011 | Full accounts made up to 30 April 2011 (12 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Emile Chammas on 1 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Emile Chammas on 1 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Emile Chammas on 1 January 2011 (2 pages) |
4 May 2011 | Register inspection address has been changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
4 May 2011 | Register inspection address has been changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
8 February 2011 | Appointment of Tredoric Limited as a director (2 pages) |
8 February 2011 | Appointment of Tredoric Limited as a director (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Director's details changed for Emile Chammas on 1 November 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Emile Chammas on 1 November 2009 (2 pages) |
17 May 2010 | Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages) |
17 May 2010 | Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Emile Chammas on 1 November 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 December 2009 | Registered office address changed from Crowne House Suite 701 72 Hammersmith Road London W14 8TH on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Crowne House Suite 701 72 Hammersmith Road London W14 8TH on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Crowne House Suite 701 72 Hammersmith Road London W14 8TH on 4 December 2009 (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: crowne house suite 701 hammersmith road london W14 8UD (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: crowne house suite 701 hammersmith road london W14 8UD (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
4 July 2007 | Company name changed ibis (1005) LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed ibis (1005) LIMITED\certificate issued on 04/07/07 (2 pages) |
16 April 2007 | Incorporation (40 pages) |
16 April 2007 | Incorporation (40 pages) |