London
SW1H 9BU
Director Name | Matthew Mark Vincent Newell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(same day as company formation) |
Role | Chartering Broker |
Country of Residence | England |
Correspondence Address | Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU |
Director Name | Phillip John Pini |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Third Floor 27 Queen Annes Gate London SW1H 9BU |
Secretary Name | Phillip John Pini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Third Floor 27 Queen Annes Gate London SW1H 9BU |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Peter George Goulandris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,207,036 |
Cash | £607,973 |
Current Liabilities | £142,437 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 27 Queen Annes Gate London SW1H 9BU England to Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU on 2 July 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from Third Floor 27 Queen Annes Gate London SW1H 9BU to 27 Queen Annes Gate London SW1H 9BU on 30 July 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 April 2015 | Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page) |
29 July 2014 | Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 July 2014 | Director's details changed for Matthew Mark Vincent Newell on 28 July 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Phillip John Pini on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Valerie Anne Griffiths on 28 July 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Phillip John Pini on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Matthew Mark Vincent Newell on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Phillip John Pini on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Valerie Anne Griffiths on 28 July 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
29 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Valerie Anne Griffiths on 26 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Valerie Anne Griffiths on 26 April 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
13 November 2008 | Ad 31/10/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
13 November 2008 | Ad 31/10/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
18 August 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
18 August 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
18 August 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
18 August 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
15 August 2008 | Director and secretary appointed phillip john pini (2 pages) |
15 August 2008 | Director appointed matthew mark vincent newell (2 pages) |
15 August 2008 | Director appointed valerie anne griffiths (2 pages) |
15 August 2008 | Director and secretary appointed phillip john pini (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
15 August 2008 | Director appointed valerie anne griffiths (2 pages) |
15 August 2008 | Director appointed matthew mark vincent newell (2 pages) |
28 July 2008 | Incorporation (14 pages) |
28 July 2008 | Incorporation (14 pages) |