London
EC4V 4BE
Director Name | Linda Diane Glover |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Education And Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Kleinwort Benson (Jersey) Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,081 |
Cash | £1,886 |
Current Liabilities | £646,785 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 March 2016 | Director's details changed for Linda Diane Glover on 15 July 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Michael John Glover on 15 July 2015 (2 pages) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Director's details changed for Mr Michael John Glover on 16 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Linda Diane Glover on 16 December 2014 (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Michael John Glover on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Linda Diane Glover on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael John Glover on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Linda Diane Glover on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from lion house, red lion street london EN1 1QU (1 page) |
24 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / linda glover / 09/05/2007 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (21 pages) |