London
E1 5LJ
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 07 949602484 |
---|---|
Telephone region | Mobile |
Registered Address | 163 1st Floor The Brew Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
1 at £1 | Jillian Freimanis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,219 |
Cash | £65 |
Current Liabilities | £3,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
10 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 March 2023 | Registered office address changed from 9 Heneage Street London E1 5LJ England to 163 1st Floor the Brew Eagle House 163 City Road London EC1V 1NR on 20 March 2023 (1 page) |
28 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
21 September 2021 | Registered office address changed from 33 Clavering Road London E12 5EY to 9 Heneage Street London E1 5LJ on 21 September 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Miss Jillian Alexander on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Miss Jillian Alexander on 11 October 2011 (2 pages) |
25 September 2011 | Registered office address changed from 27C Gloucester Drive London N4 2LE on 25 September 2011 (1 page) |
25 September 2011 | Registered office address changed from 27C Gloucester Drive London N4 2LE on 25 September 2011 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
23 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
23 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Miss Jill Alexander on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Miss Jill Alexander on 25 January 2010 (2 pages) |
11 December 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
11 December 2008 | Appointment terminated director david parry (1 page) |
11 December 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
11 December 2008 | Director appointed miss jill alexander (1 page) |
11 December 2008 | Director appointed miss jill alexander (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 December 2008 | Appointment terminated director david parry (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 December 2008 | Incorporation (16 pages) |
9 December 2008 | Incorporation (16 pages) |