London
EC1M 4JN
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Anthony Gershinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,674 |
Cash | £523 |
Current Liabilities | £10,098 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 January 2015 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 117 George Street London W1H 7HF on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 117 George Street London W1H 7HF on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 117 George Street London W1H 7HF on 6 August 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
11 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Mr Colin Anthony Gershinson on 25 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Colin Anthony Gershinson on 25 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
13 March 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 March 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
9 March 2010 | Termination of appointment of Grosvenor Financial Nominees Ltd as a secretary (1 page) |
9 March 2010 | Termination of appointment of Grosvenor Financial Nominees Ltd as a secretary (1 page) |
9 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
9 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 January 2009 | Secretary appointed grosvenor financial nominees LTD (2 pages) |
21 January 2009 | Secretary appointed grosvenor financial nominees LTD (2 pages) |
21 January 2009 | Director appointed colin gershinson (7 pages) |
21 January 2009 | Director appointed colin gershinson (7 pages) |
12 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 December 2008 | Appointment terminated director buyview LTD (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
12 December 2008 | Appointment terminated director buyview LTD (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
12 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
25 July 2008 | Incorporation (14 pages) |
25 July 2008 | Incorporation (14 pages) |