St Pauls
London
EC1A 7DH
Director Name | Mr Edward Holder |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | IFA |
Country of Residence | France |
Correspondence Address | 20 Little Britain St Pauls London EC1A 7DH |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | C/O 2020 Chartered Accountants 1 St. Andrew's Hill London EC4V 5BY |
Website | www.holderandcombes.co.uk/ |
---|---|
Telephone | 020 71012817 |
Telephone region | London |
Registered Address | 20 Little Britain St Pauls London EC1A 7DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr Edward James Holder 50.00% Ordinary |
---|---|
500 at £1 | Mr Nicholas Francis Combes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,222 |
Cash | £125,727 |
Current Liabilities | £69,013 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
6 March 2024 | Registered office address changed from 117 Farringdon Road London EC1R 3BX United Kingdom to 20 Little Britain St Pauls London EC1A 7DH on 6 March 2024 (1 page) |
---|---|
6 March 2024 | Registered office address changed from 20 Little Britain St Pauls London EC1A 7DH England to 20 Little Britain St Pauls London EC1A 7DH on 6 March 2024 (1 page) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
16 August 2023 | Change of details for a person with significant control (2 pages) |
16 August 2023 | Change of details for Mr Edward James Holder as a person with significant control on 11 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Nicholas Combes on 11 August 2023 (2 pages) |
15 August 2023 | Registered office address changed from 20 Little Britain St Pauls London EC1A 7DH United Kingdom to 117 Farringdon Road London EC1R 3BX on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Mr Edward James Holder on 11 August 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
23 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
3 April 2019 | Cessation of Nicholas Combes as a person with significant control on 8 March 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Notification of Nicholas Combes as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Director's details changed for Mr Nicholas Combes on 5 December 2017 (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Notification of Edward James Holder as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 May 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
22 May 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
15 December 2016 | Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 June 2016 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to 20 Little Britain St Pauls London EC1A 7DH on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to 20 Little Britain St Pauls London EC1A 7DH on 20 June 2016 (1 page) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Registered office address changed from Lower Ground 51 Moorgate London EC2R 6PB United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Lower Ground 51 Moorgate London EC2R 6PB United Kingdom on 10 August 2012 (1 page) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 July 2011 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
29 July 2011 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2008 | Incorporation (17 pages) |
15 April 2008 | Incorporation (17 pages) |