24 Eversholt Street
London
NW1 1DB
Director Name | Mr Christopher John Beer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Moreton Avenue Bideford Devon EX39 3AY |
Director Name | Mr Michael Stuart Bater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Park Farm Fairy Cross Bideford Devon EX39 5BY |
Director Name | Simon Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C, Leisure Line House Oakwood Close Roundswell Business Park Barnstaple EX31 3NJ |
Secretary Name | Mr Michael Stuart Bater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Park Farm Fairy Cross Bideford Devon EX39 5BY |
Telephone | 01237 424644 |
---|---|
Telephone region | Bideford |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Christopher John Beer 25.00% Ordinary |
---|---|
1 at £1 | Hashil Gudka 25.00% Ordinary |
1 at £1 | Michael Stuart Bater 25.00% Ordinary |
1 at £1 | Simon Johnson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,880 |
Cash | £120 |
Current Liabilities | £4,000 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 June 2018 | Delivered on: 20 June 2018 Persons entitled: Alicia Global Investments Limited Classification: A registered charge Outstanding |
---|
8 December 2017 | Director's details changed for Simon Johnson on 8 December 2017 (2 pages) |
---|---|
8 December 2017 | Director's details changed for Mr Hashil Gudka on 8 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 June 2017 | Termination of appointment of Michael Stuart Bater as a secretary on 25 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Michael Stuart Bater as a director on 25 May 2017 (1 page) |
19 May 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Termination of appointment of Christopher John Beer as a director on 2 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
4 August 2016 | Resolutions
|
21 July 2016 | Registered office address changed from 69 High Street Bideford Devon EX39 2AT to Quantum House 22-24 Red Lion Court Fleet Street London EC4A 3EB on 21 July 2016 (1 page) |
20 July 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 November 2015 | Appointment of Mr Hashil Gudka as a director on 14 April 2015 (2 pages) |
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 April 2015 | Amended total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
14 April 2015 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Michael Stuart Bater on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Stuart Bater on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher John Beer on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher John Beer on 1 October 2009 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
12 October 2007 | Incorporation (19 pages) |