London
EC2M 7PY
Director Name | Ms Kristin Griffin |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street London EC2M 7PY |
Director Name | Ms Claire Noelle Oakley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2013(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2017) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chisenhale Road London E3 5QZ |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 50 Liverpool Street London EC2M 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
67 at £1 | Robert Desmond Hardy 67.00% Ordinary A |
---|---|
33 at £1 | Claire Noelle Oakley 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,044 |
Cash | £73,222 |
Current Liabilities | £70,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
6 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page) |
---|---|
6 January 2021 | Change of details for Robert Desmond Hardy as a person with significant control on 1 January 2021 (2 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 September 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
21 August 2019 | Change of share class name or designation (2 pages) |
1 November 2018 | Appointment of Ms Kristin Griffin as a director on 1 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
22 August 2017 | Notification of Robert Desmond Hardy as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Director's details changed for Robert Desmond Hardy on 1 August 2017 (2 pages) |
22 August 2017 | Notification of Robert Desmond Hardy as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
22 August 2017 | Director's details changed for Robert Desmond Hardy on 1 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
22 August 2017 | Notification of Robert Desmond Hardy as a person with significant control on 22 August 2017 (2 pages) |
14 July 2017 | Termination of appointment of Claire Noelle Oakley as a director on 12 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Claire Noelle Oakley as a director on 12 July 2017 (1 page) |
22 May 2017 | Current accounting period extended from 29 September 2017 to 31 December 2017 (1 page) |
22 May 2017 | Current accounting period extended from 29 September 2017 to 31 December 2017 (1 page) |
22 March 2017 | Registered office address changed from 37 Warren Street London W1T 6AD to 30 Market Place London W1W 8AP on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 37 Warren Street London W1T 6AD to 30 Market Place London W1W 8AP on 22 March 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 October 2013 | Change of share class name or designation (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Appointment of Ms Claire Noelle Oakley as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 23 March 2012
|
14 October 2013 | Appointment of Ms Claire Noelle Oakley as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 23 March 2012
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 July 2012 | Director's details changed for Robert Desmond Hardy on 5 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Robert Desmond Hardy on 5 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Robert Desmond Hardy on 5 July 2012 (2 pages) |
3 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 September 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
29 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
29 September 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
29 September 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
29 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
29 September 2009 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
29 September 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
29 September 2009 | Director appointed robert desmond hardy (1 page) |
29 September 2009 | Director appointed robert desmond hardy (1 page) |
29 September 2009 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
19 August 2008 | Incorporation (19 pages) |
19 August 2008 | Incorporation (19 pages) |