27n, 11249
New York City
United States
Director Name | Dr Tomas Chamorro-Premuzic |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | 2 Northside Piers 27n, 11249 New York City United States |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 87821149 |
---|---|
Telephone region | London |
Registered Address | Flat 4 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Mylene Marie Marshall Spence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,755 |
Cash | £144,400 |
Current Liabilities | £113,358 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
11 July 2023 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
30 May 2019 | Director's details changed for Mylene Marie Marshall Spence on 15 May 2019 (2 pages) |
30 May 2019 | Change of details for Dr Tomas Chamorro-Premuzic as a person with significant control on 1 May 2019 (2 pages) |
30 May 2019 | Change of details for Mylene Marie Marshall Spence as a person with significant control on 1 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Mylene Marie Marshall Spence on 1 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Dr Tomas Chamorro-Premuzic on 1 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2019 | Change of details for Dr Tomas Chamorro-Premuzic as a person with significant control on 1 May 2019 (2 pages) |
23 May 2019 | Change of details for Mylene Marie Marshall Spence as a person with significant control on 1 May 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
18 February 2019 | Registered office address changed from No 1 Olympic Way Wembley Middlesex HA9 0NP to Flat 4 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 18 February 2019 (1 page) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 July 2015 | Director's details changed for Dr Tomas Chamorro-Premuzic on 31 May 2013 (2 pages) |
4 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Director's details changed for Dr Tomas Chamorro-Premuzic on 31 May 2013 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Director's details changed for Mylene Marie Marshall Spence on 17 July 2013 (2 pages) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mylene Marie Marshall Spence on 17 July 2013 (2 pages) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mylene Marie Marshall Spence on 31 January 2012 (2 pages) |
8 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mylene Marie Marshall Spence on 31 January 2012 (2 pages) |
4 April 2013 | Appointment of Dr Tomas Chamorro-Premuzic as a director (2 pages) |
4 April 2013 | Appointment of Dr Tomas Chamorro-Premuzic as a director (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 June 2012 | Director's details changed for Mylene Marie Marshall Spence on 11 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mylene Marie Marshall Spence on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 20 October 2011 (2 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 January 2010 | Registered office address changed from 120 Baker Street London W1U 6TU on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 120 Baker Street London W1U 6TU on 14 January 2010 (2 pages) |
15 June 2009 | Director's change of particulars / mylene spence / 23/05/2009 (1 page) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / mylene spence / 23/05/2009 (1 page) |
8 July 2008 | Director appointed mylene marie marshall spence (1 page) |
8 July 2008 | Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Director appointed mylene marie marshall spence (1 page) |
5 June 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
5 June 2008 | Appointment terminated director jpcord LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
5 June 2008 | Appointment terminated director jpcord LIMITED (1 page) |
23 May 2008 | Incorporation (18 pages) |
23 May 2008 | Incorporation (18 pages) |