Company NameThe State51 Conspiracy Ltd
DirectorPaul Anthony Sanders
Company StatusActive
Company Number06460702
CategoryPrivate Limited Company
Incorporation Date28 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Sanders
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Roderick Road
London
NW3 2NL
Secretary NameMr Paul Anthony Sanders
StatusCurrent
Appointed20 June 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address22 Roderick Road
London
NW3 2NL
Director NameMr Richard Philip Gerald Crewdson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Director NameMr Adrian John Pike
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address147 Sirdar Road
London
N22 6QS
Secretary NameMr Adrian John Pike
NationalityBritish
StatusResigned
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Sirdar Road
London
N22 6QS

Contact

Websitestate51.com
Email address[email protected]
Telephone020 77294343
Telephone regionLondon

Location

Registered Address8-10 Rhoda Street
London
E2 7EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,981
Cash£346,967
Current Liabilities£1,138,564

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

2 October 2017Delivered 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 2017Delivered on: 4 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (24 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (26 pages)
25 June 2021Registered 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 2021Full accounts made up to 31 March 2020 (29 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Registration of charge 064607020002, created on 2 October 2017 (23 pages)
18 October 2017Registration of charge 064607020002, created on 2 October 2017 (23 pages)
4 October 2017Registration of charge 064607020001, created on 2 October 2017 (23 pages)
4 October 2017Registration of charge 064607020001, created on 2 October 2017 (23 pages)
12 July 2017Appointment of Mr Paul Anthony Sanders as a secretary on 20 June 2017 (2 pages)
12 July 2017Termination of appointment of Adrian John Pike as a secretary on 20 June 2017 (1 page)
12 July 2017Termination of appointment of Adrian John Pike as a director on 20 June 2017 (1 page)
12 July 2017Termination of appointment of Adrian John Pike as a director on 20 June 2017 (1 page)
12 July 2017Termination of appointment of Adrian John Pike as a secretary on 20 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Anthony Sanders as a secretary on 20 June 2017 (2 pages)
17 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of Richard Crewdson as a director (1 page)
19 December 2011Termination of appointment of Richard Crewdson as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Director's details changed for Adrian John Pike on 28 December 2010 (3 pages)
15 February 2011Secretary's details changed for Adrian John Pike on 28 December 2010 (2 pages)
15 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for Adrian John Pike on 28 December 2010 (2 pages)
15 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Richard Philip Gerald Crewdson on 28 December 2010 (3 pages)
15 February 2011Director's details changed for Mr Richard Philip Gerald Crewdson on 28 December 2010 (3 pages)
15 February 2011Director's details changed for Adrian John Pike on 28 December 2010 (3 pages)
21 January 2011Registered office address changed from 8-10 Rhoda Street London E2 7EF on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 8-10 Rhoda Street London E2 7EF on 21 January 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Adrian John Pike on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Adrian John Pike on 16 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 December 2007Incorporation (17 pages)
28 December 2007Incorporation (17 pages)