6th Floor
London
EC2A 2AP
Registered Address | 9 Appold Street 6th Floor London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Lee Conrad Thomas Savage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,949 |
Cash | £8,883 |
Current Liabilities | £24,416 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
19 November 2020 | Change of details for Mr Lee Conrad Thomas Savage as a person with significant control on 30 September 2020 (2 pages) |
---|---|
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 July 2019 | Previous accounting period extended from 5 April 2019 to 30 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from 33 Albion Road St. Albans Hertfordshire AL1 5EB to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mr Lee Conrad Thomas Savage on 1 March 2018 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
8 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 7 October 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 7 October 2015 (5 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 April 2016 | Previous accounting period shortened from 7 October 2016 to 5 April 2016 (1 page) |
8 April 2016 | Previous accounting period shortened from 7 October 2016 to 5 April 2016 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 7 October 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 7 October 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 7 October 2014 (4 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 February 2014 | Total exemption small company accounts made up to 7 October 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 7 October 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 7 October 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 7 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 7 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 7 October 2012 (5 pages) |
13 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 7 October 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 7 October 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 7 October 2011 (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF England on 31 August 2011 (1 page) |
7 July 2011 | Accounts for a dormant company made up to 7 October 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 7 October 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 7 October 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr Lee Conrad Thomas Savage on 6 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Registered office address changed from 5Th Floor 107 Leadenhall Street London EC3A 4AF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Mr Lee Conrad Thomas Savage on 6 April 2011 (2 pages) |
3 May 2011 | Registered office address changed from 5Th Floor 107 Leadenhall Street London EC3A 4AF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Registered office address changed from 5Th Floor 107 Leadenhall Street London EC3A 4AF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Lee Conrad Thomas Savage on 6 April 2011 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 7 October 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 7 October 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 7 October 2009 (3 pages) |
28 April 2009 | Accounting reference date extended from 30/04/2009 to 07/10/2009 (1 page) |
28 April 2009 | Accounting reference date extended from 30/04/2009 to 07/10/2009 (1 page) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from faulkner house victoria street st. Albans AL1 3SE (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from faulkner house victoria street st. Albans AL1 3SE (1 page) |
8 April 2008 | Incorporation (20 pages) |
8 April 2008 | Incorporation (20 pages) |