London
EC2A 4LU
Secretary Name | Mr John Christian Middlebrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr John Christian Middlebrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,924 |
Cash | £70,890 |
Current Liabilities | £71,400 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
10 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
---|---|
22 May 2020 | Change of details for Mr John Christian Middlebrook as a person with significant control on 26 September 2019 (2 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
22 May 2018 | Secretary's details changed for Mr John Christian Middlebrook on 22 May 2018 (1 page) |
22 May 2018 | Director's details changed for Mr John Christian Middlebrook on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr John Christian Middlebrook as a person with significant control on 22 May 2018 (2 pages) |
3 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
17 April 2013 | Registered office address changed from 276 Hook Road Epsom Surrey KT19 8QT on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 276 Hook Road Epsom Surrey KT19 8QT on 17 April 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 November 2011 | Secretary's details changed for Mr Jack Middlebrook on 29 November 2011 (1 page) |
30 November 2011 | Secretary's details changed for Mr Jack Middlebrook on 29 November 2011 (1 page) |
30 November 2011 | Director's details changed for Mr Jack Middlebrook on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Jack Middlebrook on 29 November 2011 (2 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
14 November 2010 | Director's details changed for Mr Jack Middlebrook on 30 July 2010 (2 pages) |
14 November 2010 | Secretary's details changed for Mr Jack Middlebrook on 30 July 2010 (1 page) |
14 November 2010 | Director's details changed for Mr Jack Middlebrook on 30 July 2010 (2 pages) |
14 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
14 November 2010 | Secretary's details changed for Mr Jack Middlebrook on 30 July 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 24 grays inn road london greater london WC1X 8HP (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 24 grays inn road london greater london WC1X 8HP (1 page) |
8 October 2008 | Director's change of particulars / jack middlebrook / 22/09/2008 (1 page) |
8 October 2008 | Director's change of particulars / jack middlebrook / 22/09/2008 (1 page) |
8 September 2008 | Memorandum and Articles of Association (12 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 38 balvernie grove southfields london SW18 5RU england (1 page) |
8 September 2008 | Memorandum and Articles of Association (12 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 38 balvernie grove southfields london SW18 5RU england (1 page) |
30 August 2008 | Company name changed jack middlebrook LTD\certificate issued on 02/09/08 (2 pages) |
30 August 2008 | Company name changed jack middlebrook LTD\certificate issued on 02/09/08 (2 pages) |
30 July 2008 | Incorporation (11 pages) |
30 July 2008 | Incorporation (11 pages) |