65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Guardheath Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Lordhall Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,273 |
Cash | £4,882 |
Current Liabilities | £2,687 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
21 December 2022 | Termination of appointment of Naresh Shah as a director on 1 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Soleguard Limited as a director on 1 December 2022 (1 page) |
21 December 2022 | Appointment of Mrs Willy Schaperkotter as a director on 1 December 2022 (2 pages) |
21 December 2022 | Appointment of Ms Carine Jeanne Julien Helene Van Der Voort as a director on 1 December 2022 (2 pages) |
22 August 2022 | Change of details for Ms Willy Schaperkotter as a person with significant control on 1 June 2022 (2 pages) |
22 August 2022 | Change of details for Mr Carine Van Der Voort as a person with significant control on 1 June 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 May 2022 | Cessation of Adolfo Ii Balbin as a person with significant control on 26 November 2021 (1 page) |
27 May 2022 | Notification of Willy Schaperkotter as a person with significant control on 26 November 2021 (2 pages) |
27 May 2022 | Notification of Carine Van Der Voort as a person with significant control on 26 November 2021 (2 pages) |
14 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 August 2020 | Cessation of Vanda Gould as a person with significant control on 1 December 2019 (1 page) |
6 August 2020 | Notification of Adolfo Ii Balbin as a person with significant control on 1 December 2019 (2 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
19 February 2018 | Notification of Vanda Gould as a person with significant control on 1 August 2017 (2 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 September 2017 | Notification of a person with significant control statement (2 pages) |
21 September 2017 | Notification of a person with significant control statement (2 pages) |
21 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 August 2016 | Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages) |
5 August 2016 | Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page) |
5 August 2016 | Director's details changed for Soleguard Limited on 6 May 2014 (1 page) |
5 August 2016 | Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page) |
5 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages) |
5 August 2016 | Director's details changed for Soleguard Limited on 6 May 2014 (1 page) |
5 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
2 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 August 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
17 August 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
12 July 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
6 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
27 June 2007 | Incorporation (16 pages) |
27 June 2007 | Incorporation (16 pages) |