London
W1K 4QJ
Director Name | Mr John Rutland Rowbotham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Simon Paul Webber |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Secretary Name | Deerbrand Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | 1st Floor, 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,327 |
Cash | £1,870 |
Current Liabilities | £830,576 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
30 June 2020 | Notification of Rosalind Gemma Le Page as a person with significant control on 24 June 2020 (2 pages) |
30 June 2020 | Cessation of Walter Alexander Ferrari as a person with significant control on 24 June 2020 (1 page) |
30 June 2020 | Cessation of Gareth Richard Corbin as a person with significant control on 24 June 2020 (1 page) |
30 June 2020 | Notification of Jodi Hill as a person with significant control on 24 June 2020 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
4 August 2017 | Notification of Gareth Richard Corbin as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Cessation of Havisham Limited as a person with significant control on 1 August 2017 (1 page) |
4 August 2017 | Cessation of Havisham Limited as a person with significant control on 1 August 2017 (1 page) |
4 August 2017 | Notification of Walter Alexander Ferrari as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Walter Alexander Ferrari as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Cessation of Micawber Limited as a person with significant control on 1 August 2017 (1 page) |
4 August 2017 | Notification of Gareth Richard Corbin as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Cessation of Micawber Limited as a person with significant control on 1 August 2017 (1 page) |
13 July 2017 | Notification of Micawber Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Micawber Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Havisham Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Havisham Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 June 2017 | Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD to 15-17 Grosvenor Gardens London SW1W 0BD on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD to 15-17 Grosvenor Gardens London SW1W 0BD on 5 June 2017 (1 page) |
23 May 2017 | Termination of appointment of Simon Paul Webber as a director on 21 April 2017 (1 page) |
23 May 2017 | Appointment of Mr Lorenzo Gallucci as a director on 21 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Deerbrand Secretaries Limited as a secretary on 21 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Simon Paul Webber as a director on 21 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Deerbrand Secretaries Limited as a secretary on 21 April 2017 (1 page) |
23 May 2017 | Appointment of Mr Lorenzo Gallucci as a director on 21 April 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Registered office address changed from , 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS11 0BB on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from , 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS11 0BB on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages) |
23 January 2013 | Registered office address changed from 2Nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Termination of appointment of John Rowbotham as a director (1 page) |
2 November 2012 | Appointment of Mr. Simon Paul Webber as a director (2 pages) |
2 November 2012 | Termination of appointment of John Rowbotham as a director (1 page) |
2 November 2012 | Appointment of Mr. Simon Paul Webber as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Rutland Rowbotham on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Rutland Rowbotham on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Rutland Rowbotham on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 March 2009 | Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 January 2008 | Incorporation (14 pages) |
10 January 2008 | Incorporation (14 pages) |