Cavendish Square
London
W1G 9DQ
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiani Timagia F.504 Limassol 3101 Cyprus |
Director Name | Mr Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34 Christine Complex Amathountas Avenue Limassol 4531 Foreign |
Director Name | Mrs Claire Michelle Hogan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Britrade LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,115 |
Cash | £6,185 |
Current Liabilities | £110,317 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
5 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
11 March 2022 | Appointment of Mr Nicholas Richard Hogan as a director on 1 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Claire Michelle Hogan as a director on 1 March 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 November 2020 | Change of details for Ms Michiko Noda as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Notification of Michiko Noda as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Michiko Noda as a person with significant control on 29 September 2017 (2 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 December 2015 | Termination of appointment of Sean Lee Hogan as a director on 30 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Sean Lee Hogan as a director on 30 November 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
9 June 2015 | Appointment of Mrs Claire Michelle Hogan as a director on 24 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
9 June 2015 | Appointment of Mrs Claire Michelle Hogan as a director on 24 April 2015 (2 pages) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2013 | Appointment of Sean Lee Hogan as a director (2 pages) |
25 October 2013 | Appointment of Sean Lee Hogan as a director (2 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
11 November 2008 | Director's change of particulars / richard hogan / 10/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / richard hogan / 10/11/2008 (1 page) |
6 August 2008 | Director appointed richard john hogan (1 page) |
6 August 2008 | Director appointed richard john hogan (1 page) |
6 August 2008 | Appointment terminated director jason hughes (1 page) |
6 August 2008 | Appointment terminated director jason hughes (1 page) |
7 February 2008 | Ad 07/02/08-07/02/08 £ si [email protected]=999 £ ic 1/1000 (1 page) |
7 February 2008 | Ad 07/02/08-07/02/08 £ si [email protected]=999 £ ic 1/1000 (1 page) |
7 December 2007 | Incorporation (20 pages) |
7 December 2007 | Incorporation (20 pages) |