London
WC2A 2JR
Director Name | Mrs Rachel Amy Erickson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 5 Menton Avenue Azzura Island Varsity Lakes Qld 4227 Australia |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2016) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,782 |
Cash | £3,600 |
Current Liabilities | £1,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 January 2021 | Director's details changed for Mr Tomas Novotny on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 7 Bell Yard London WC2A 2JR on 25 January 2021 (1 page) |
25 January 2021 | Change of details for Mr Tomas Novotny as a person with significant control on 25 January 2021 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
17 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
15 December 2016 | Director's details changed for Mr Tomas Novotny on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Tomas Novotny on 15 December 2016 (2 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
6 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 May 2016 | Termination of appointment of Nicholas Henry Thom as a director on 3 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Nicholas Henry Thom as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Tomas Novotny as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Tomas Novotny as a director on 3 May 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
3 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 September 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 11 September 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 June 2014 | Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
28 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
11 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
19 October 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
19 October 2011 | Termination of appointment of Rachel Erickson as a director (1 page) |
19 October 2011 | Termination of appointment of Rachel Erickson as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
16 November 2007 | Incorporation (13 pages) |
16 November 2007 | Incorporation (13 pages) |