London
NW1 3ER
Director Name | Martin John Redfern |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Michael Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Alexander James Edward Hickman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | James Andrew Carroll |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | www.dianebanks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01407 301423 |
Telephone region | Holyhead |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Miss Diane Mary Banks 50.00% Ordinary A |
---|---|
50 at £1 | Michael Banks 25.00% Ordinary B Non Voting |
50 at £1 | Miss Diane Mary Banks 25.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£23,530 |
Cash | £2,509 |
Current Liabilities | £29,369 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
12 February 2021 | Termination of appointment of James Andrew Carroll as a director on 12 February 2021 (1 page) |
---|---|
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 June 2020 | Change of details for Diane Mary Banks as a person with significant control on 27 March 2018 (2 pages) |
15 April 2020 | Termination of appointment of Alexander James Edward Hickman as a director on 3 March 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 March 2019 | Appointment of James Andrew Carroll as a director on 8 February 2019 (2 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
24 April 2018 | Resolutions
|
12 April 2018 | Appointment of Martin John Redfern as a director on 27 March 2018 (2 pages) |
12 April 2018 | Change of details for Diane Mary Banks as a person with significant control on 27 March 2018 (2 pages) |
12 April 2018 | Appointment of Luke Oliver Johnson as a director on 27 March 2018 (2 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
12 April 2018 | Appointment of Mr Alexander James Edward Hickman as a director on 27 March 2018 (2 pages) |
12 April 2018 | Notification of Luke Oliver Johnson as a person with significant control on 27 March 2018 (2 pages) |
15 March 2018 | Resolutions
|
5 March 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 February 2018 | Sub-division of shares on 17 January 2018 (4 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
30 January 2018 | Resolutions
|
30 January 2018 | Resolutions
|
24 January 2018 | Termination of appointment of Michael Banks as a secretary on 11 January 2018 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders (5 pages) |
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders (5 pages) |
15 July 2015 | Cancellation of shares. Statement of capital on 22 June 2015
|
15 July 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Cancellation of shares. Statement of capital on 22 June 2015
|
15 July 2015 | Resolutions
|
15 July 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Resolutions
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Michael Banks on 20 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Miss Diane Mary Banks on 20 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Michael Banks on 20 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Miss Diane Mary Banks on 20 June 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 February 2010 | Registered office address changed from 49 Cavendish Road London SW12 0BL on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 49 Cavendish Road London SW12 0BL on 11 February 2010 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Director's change of particulars / diane banks / 05/10/2007 (2 pages) |
16 July 2008 | Director's change of particulars / diane banks / 05/10/2007 (2 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 June 2007 | Incorporation (13 pages) |
21 June 2007 | Incorporation (13 pages) |