London
WC2A 1LS
Secretary Name | Mr Peter Rolf Hochstein |
---|---|
Status | Closed |
Appointed | 01 August 2014(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Christopher Ian Horn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broomfield 9,Frieth Road Marlow Buckinghamshire SL7 2QT |
Director Name | Mr James Daniel Lawrence Pearce |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Barn Cottage Bottom Lane Checkendon Reading RG8 0NR |
Secretary Name | Mr James Daniel Lawrence Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Bottom Lane Checkendon Reading RG8 0NR |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3.1k at £0.1 | Peter Rolf Hochstein 50.92% Ordinary |
---|---|
2.9k at £0.1 | Mr Christopher Ian Horn 49.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,237 |
Current Liabilities | £5,471 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
19 July 2017 | Cessation of Christopher Ian Horn as a person with significant control on 8 May 2017 (1 page) |
19 July 2017 | Notification of Christopher Ian Horn as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Peter Rolf Hochstein as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Peter Rolf Hochstein as a person with significant control on 8 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Christopher Ian Horn as a director on 8 May 2017 (1 page) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 September 2016 | Termination of appointment of James Daniel Lawrence Pearce as a director on 18 July 2016 (1 page) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Appointment of Mr Peter Rolf Hochstein as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Peter Rolf Hochstein as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of James Daniel Lawrence Pearce as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of James Daniel Lawrence Pearce as a secretary on 1 August 2014 (1 page) |
30 July 2014 | Appointment of Mr Peter Rolf Hochstein as a director on 14 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from The Old Barn Lady Farm Chelwood Bristol Somerset BS39 4NN to 22 Chancery Lane London WC2A 1LS on 17 July 2014 (1 page) |
27 June 2014 | Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page) |
27 June 2014 | Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from Clayhill House Stoke Row Henley-on-Thames Oxfordshire RG9 5PD on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page) |
26 June 2014 | Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page) |
26 June 2014 | Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Director's details changed for Mr Christopher Ian Horn on 1 August 2012 (2 pages) |
11 July 2013 | Director's details changed for Mr Christopher Ian Horn on 1 August 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr Christopher Ian Horn on 2 February 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Christopher Ian Horn on 2 February 2012 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Registered office address changed from 38 - 42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom on 21 April 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
5 September 2008 | Particulars of contract relating to shares (2 pages) |
5 September 2008 | Ad 22/07/08\gbp si [email protected]=300\gbp ic 300/600\ (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Nc inc already adjusted 18/07/08 (1 page) |
11 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
25 June 2008 | Incorporation (17 pages) |