London
E1 8NN
Director Name | Mrs Jodie Toulson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Michael George Clark |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Parade Mews Chislehurst Kent BR7 6TN |
Secretary Name | Felicity Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Discount London Royal Parade Mews Chislehurst Kent BR7 6TN |
Website | discount-london.com |
---|---|
Email address | [email protected] |
Telephone | 020 82958622 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hospitality Line LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from Central Court Knoll Rise Orpington BR6 0JA England to 66 Prescot Street London E1 8NN on 28 April 2021 (1 page) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Discount London Royal Parade Mews Chislehurst Kent BR7 6TN to Central Court Knoll Rise Orpington BR6 0JA on 13 March 2019 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 April 2016 | Appointment of Mark Street as a director on 19 April 2016 (2 pages) |
25 April 2016 | Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page) |
25 April 2016 | Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages) |
25 April 2016 | Appointment of Mark Street as a director on 19 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Secretary's details changed for Felicity Anne Clark on 13 July 2010 (1 page) |
10 June 2011 | Secretary's details changed for Felicity Anne Clark on 13 July 2010 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 June 2010 | Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Incorporation (17 pages) |