London
N1C 4AG
Director Name | Mr William David Morrison |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2008(same day as company formation) |
Role | Lawyer Banker |
Country of Residence | England |
Correspondence Address | 7 Pancras Square London N1C 4AG |
Director Name | Mr Timothy John Halfacree |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Pancras Square London N1C 4AG |
Director Name | Mrs Eleanor Mary Pullen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Pancras Square London N1C 4AG |
Director Name | Mr Abdul Hadi Damirji |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | ALAN Lowe & Co (Nominee) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | Flint Barn Court Church Street Amersham Buckinghamshire HP7 0DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
625 at £1 | Edward Michael Frazer 62.50% Ordinary |
---|---|
375 at £1 | William David Morrison 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,702 |
Current Liabilities | £36,702 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Timothy John Halfacree on 17 November 2023 (2 pages) |
9 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
8 August 2018 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 7 Pancras Square London N1C 4AG on 8 August 2018 (1 page) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mrs Eleanor Mary Pullen as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Eleanor Mary Pullen as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Timothy John Halfacree as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Timothy John Halfacree as a director on 7 December 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Termination of appointment of Abdul Damirji as a director (1 page) |
21 September 2012 | Termination of appointment of Abdul Damirji as a director (1 page) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Edward Michael Frazer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for William David Morrison on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Edward Michael Frazer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for William David Morrison on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
8 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from eaton mews badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from eaton mews badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
5 March 2009 | Ad 17/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 March 2009 | Ad 17/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 March 2009 | Appointment terminated secretary alan lowe & co (nominee) LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary alan lowe & co (nominee) LIMITED (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from flint barn court, church street amersham buckinghamshire HP7 0DB (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from flint barn court, church street amersham buckinghamshire HP7 0DB (1 page) |
12 May 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
17 January 2008 | Incorporation (17 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (17 pages) |