London
N1 5QT
Director Name | Mr Nicholas Robert Sabine |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Norway Wharf Hertford Road London N1 5QT |
Secretary Name | Mr David Edward Thomas Selby |
---|---|
Status | Current |
Appointed | 08 October 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Norway Wharf Hertford Road London N1 5QT |
Director Name | Mr David Edward Thomas Selby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Norway Wharf Hertford Road London N1 5QT |
Secretary Name | Mr Nicholas Robert Sabine |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Norway Wharf Hertford Road London N1 5QT |
Website | residentadvisor.net |
---|
Registered Address | 26 Norway Wharf Hertford Road London N1 5QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Nicholas Robert Sabine 40.00% Ordinary |
---|---|
400 at £1 | Paul Argyle Clement 40.00% Ordinary |
200 at £1 | David Berkley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,328,189 |
Cash | £2,916,379 |
Current Liabilities | £1,634,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
26 November 2020 | Delivered on: 4 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
26 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
27 June 2022 | Change of details for Mr Nicholas Sabine as a person with significant control on 1 January 2022 (2 pages) |
27 June 2022 | Change of details for Mr Paul Clement as a person with significant control on 1 January 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 December 2020 | Registration of charge 066934560001, created on 26 November 2020 (45 pages) |
23 September 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
16 September 2020 | Cancellation of shares. Statement of capital on 27 February 2020
|
16 September 2020 | Purchase of own shares.
|
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
11 June 2019 | Cessation of David Berkley as a person with significant control on 6 April 2016 (1 page) |
10 June 2019 | Director's details changed for Mr Nicholas Robert Sabine on 6 June 2019 (2 pages) |
7 June 2019 | Change of details for Mr Nicholas Sabine as a person with significant control on 1 June 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr Nicholas Robert Sabine on 1 June 2019 (2 pages) |
25 March 2019 | Appointment of Mr David Edward Thomas Selby as a director on 25 March 2019 (2 pages) |
8 October 2018 | Appointment of Mr David Edward Thomas Selby as a secretary on 8 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Nicholas Robert Sabine as a secretary on 8 October 2018 (1 page) |
23 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 October 2016 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 October 2016 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 October 2015 | Register(s) moved to registered office address 26 Norway Wharf Hertford Road London N1 5QT (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register(s) moved to registered office address 26 Norway Wharf Hertford Road London N1 5QT (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 September 2014 | Registered office address changed from Norway Wharf 26 Hertford Road London N1 5QT to 26 Norway Wharf Hertford Road London N1 5QT on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Norway Wharf 26 Hertford Road London N1 5QT to 26 Norway Wharf Hertford Road London N1 5QT on 10 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 October 2013 | Register inspection address has been changed from C/O C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom (1 page) |
29 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Register inspection address has been changed from C/O C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Registered office address changed from C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Register inspection address has been changed (1 page) |
8 October 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
17 May 2012 | Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 17 May 2012 (1 page) |
27 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
23 September 2010 | Director's details changed for Mr Paul Argyle Clement on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Paul Argyle Clement on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Paul Argyle Clement on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from flat a 243 well st hackney E9 6RG (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from flat a 243 well st hackney E9 6RG (1 page) |
10 September 2008 | Incorporation (15 pages) |
10 September 2008 | Incorporation (15 pages) |