36 Old Jewry
London
EC2R 8DD
Secretary Name | Fiona Elizabeth Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Daniel Levy 75.00% Ordinary |
---|---|
1 at £1 | Fiona Levy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,611 |
Cash | £242,796 |
Current Liabilities | £658,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
3 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 5 July 2013
|
12 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 June 2020 | Secretary's details changed for Fiona Elizabeth Levy on 17 March 2020 (1 page) |
17 June 2020 | Director's details changed for Mr Daniel Levy on 17 March 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
10 January 2019 | Cessation of Fiona Levy as a person with significant control on 6 April 2016 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 February 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Fiona Elizabeth Levy on 10 December 2014 (1 page) |
7 January 2015 | Director's details changed for Mr Daniel Levy on 10 December 2014 (3 pages) |
7 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Fiona Elizabeth Levy on 10 December 2014 (1 page) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Daniel Levy on 10 December 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Daniel Levy on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Daniel Levy on 13 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 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) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
15 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 31 corsham street london N1 6DR (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 31 corsham street london N1 6DR (1 page) |
13 December 2007 | Incorporation (17 pages) |
13 December 2007 | Incorporation (17 pages) |