London
NW3 2NL
Secretary Name | Mr Paul Anthony Sanders |
---|---|
Status | Current |
Appointed | 20 June 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Roderick Road London NW3 2NL |
Director Name | Mr Richard Philip Gerald Crewdson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Director Name | Mr Adrian John Pike |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 147 Sirdar Road London N22 6QS |
Secretary Name | Mr Adrian John Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Sirdar Road London N22 6QS |
Website | state51.com |
---|---|
Email address | [email protected] |
Telephone | 020 77294343 |
Telephone region | London |
Registered Address | 8-10 Rhoda Street London E2 7EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,981 |
Cash | £346,967 |
Current Liabilities | £1,138,564 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
2 October 2017 | Delivered on: 18 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 October 2017 | Delivered on: 4 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
25 June 2021 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 8-10 Rhoda Street London E2 7EF on 25 June 2021 (1 page) |
25 March 2021 | Full accounts made up to 31 March 2020 (29 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Registration of charge 064607020002, created on 2 October 2017 (23 pages) |
18 October 2017 | Registration of charge 064607020002, created on 2 October 2017 (23 pages) |
4 October 2017 | Registration of charge 064607020001, created on 2 October 2017 (23 pages) |
4 October 2017 | Registration of charge 064607020001, created on 2 October 2017 (23 pages) |
12 July 2017 | Appointment of Mr Paul Anthony Sanders as a secretary on 20 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Adrian John Pike as a secretary on 20 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Adrian John Pike as a director on 20 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Adrian John Pike as a director on 20 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Adrian John Pike as a secretary on 20 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Anthony Sanders as a secretary on 20 June 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of Richard Crewdson as a director (1 page) |
19 December 2011 | Termination of appointment of Richard Crewdson as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Director's details changed for Adrian John Pike on 28 December 2010 (3 pages) |
15 February 2011 | Secretary's details changed for Adrian John Pike on 28 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for Adrian John Pike on 28 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Richard Philip Gerald Crewdson on 28 December 2010 (3 pages) |
15 February 2011 | Director's details changed for Mr Richard Philip Gerald Crewdson on 28 December 2010 (3 pages) |
15 February 2011 | Director's details changed for Adrian John Pike on 28 December 2010 (3 pages) |
21 January 2011 | Registered office address changed from 8-10 Rhoda Street London E2 7EF on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 8-10 Rhoda Street London E2 7EF on 21 January 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Adrian John Pike on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Adrian John Pike on 16 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
28 December 2007 | Incorporation (17 pages) |
28 December 2007 | Incorporation (17 pages) |