London
EC3V 0BT
Secretary Name | Shirley Ann Shearer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | IP |
---|
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Douglas Shearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,246 |
Cash | £1,027 |
Current Liabilities | £60,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 December 2020 | Director's details changed for Douglas Shearer on 1 December 2020 (2 pages) |
8 December 2020 | Secretary's details changed for Shirley Ann Shearer on 1 December 2020 (1 page) |
8 December 2020 | Change of details for Mr Douglas Shearer as a person with significant control on 1 December 2020 (2 pages) |
7 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 December 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
10 October 2018 | Secretary's details changed for Shirley Ann Shearer on 1 October 2018 (1 page) |
10 October 2018 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 10 October 2018 (1 page) |
10 October 2018 | Change of details for Mr Douglas Shearer as a person with significant control on 1 October 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Secretary's details changed for Shirley Ann Shearer on 1 January 2010 (2 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Shirley Ann Shearer on 1 January 2010 (2 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Shirley Ann Shearer on 1 January 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Director's details changed for Douglas Shearer on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Douglas Shearer on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Douglas Shearer on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from A4G business, tax & financial kings lodge london road sevenoaks TN15 6AR (1 page) |
10 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from A4G business, tax & financial kings lodge london road sevenoaks TN15 6AR (1 page) |
19 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 April 2008 | Director's change of particulars / doug shearer / 11/12/2007 (2 pages) |
22 April 2008 | Director's change of particulars / doug shearer / 11/12/2007 (2 pages) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Secretary resigned (1 page) |