London
E1 8QN
Director Name | Mr Paul Graham Chapman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Cottage Berden Bishop's Stortford Hertfordshire CM23 1AE |
Director Name | Mr Paul Graham Chapman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Cottage Berden Bishops Stortford Hertfordshire CM23 1AE |
Registered Address | Ince Gordon Dadds Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100k at £0.01 | Steve Crowley 50.00% Ordinary A |
---|---|
10k at £0.01 | Paul Chapman 5.00% Ordinary A |
5k at £0.01 | Alistair John Millar 2.50% Ordinary A |
40k at £0.01 | Larne Overseas LTD 19.99% Ordinary A |
40k at £0.01 | Rct Construction 19.99% Ordinary A |
2.5k at £0.01 | Inlaw Nominees Limited 1.27% Ordinary A |
2.5k at £0.01 | Paul Maidment 1.25% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,554 |
Net Worth | £5,846 |
Cash | £25,136 |
Current Liabilities | £1,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Registered office address changed from Ince and Co Llp Aldgate Tower 2 Leman Street London E1 8QN England to Ince Gordon Dadds Leman Street London E1 8QN on 11 November 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 December 2016 | Registered office address changed from Essex House Station Road Upminster Essex RM14 2SJ England to Ince and Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Essex House Station Road Upminster Essex RM14 2SJ England to Ince and Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 13 December 2016 (1 page) |
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 June 2015 | Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House Station Road Upminster Essex RM14 2SJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House Station Road Upminster Essex RM14 2SJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House Station Road Upminster Essex RM14 2SJ on 2 June 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 March 2015 | Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page) |
6 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from Gallery 4 12, Leadenhall Street London EC3V 1LP England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Gallery 4 12, Leadenhall Street London EC3V 1LP England on 24 March 2014 (1 page) |
6 March 2014 | Annual return made up to 25 April 2013 with a full list of shareholders
|
6 March 2014 | Annual return made up to 25 April 2013 with a full list of shareholders
|
19 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
10 May 2013 | Registered office address changed from , C/O Steve Crowley, Gallery 4 Lloyd's, One Lime Street, London, EC3M 7HA, United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from , C/O Steve Crowley, Gallery 4 Lloyd's, One Lime Street, London, EC3M 7HA, United Kingdom on 10 May 2013 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Termination of appointment of Paul Chapman as a director (1 page) |
19 January 2012 | Termination of appointment of Paul Chapman as a director (1 page) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
23 December 2011 | Registered office address changed from , Lloyd's Gallery 4, One Lime Street, London, EC3M 7HA, England on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
23 December 2011 | Registered office address changed from , Lloyd's Gallery 4, One Lime Street, London, EC3M 7HA, England on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Stephen John David Crowley on 1 December 2010 (2 pages) |
22 December 2011 | Director's details changed for Mr Stephen John David Crowley on 1 December 2010 (2 pages) |
22 December 2011 | Director's details changed for Mr Stephen John David Crowley on 1 December 2010 (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Appointment of Mr Paul Graham Chapman as a director (2 pages) |
12 July 2011 | Appointment of Mr Paul Graham Chapman as a director (2 pages) |
2 March 2011 | Memorandum and Articles of Association (6 pages) |
2 March 2011 | Memorandum and Articles of Association (6 pages) |
28 February 2011 | Registered office address changed from , C/O Mofo Notices (Uk) Ltd Morrison & Foerster (Uk) Llp, Citypoint, Ropemaker Street, London, EC2Y 9AW on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from , C/O Mofo Notices (Uk) Ltd Morrison & Foerster (Uk) Llp, Citypoint, Ropemaker Street, London, EC2Y 9AW on 28 February 2011 (1 page) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 May 2010 | Director's details changed for Mr Stephen Crowley on 27 July 2009 (1 page) |
27 May 2010 | Director's details changed for Mr Stephen Crowley on 27 July 2009 (1 page) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
17 April 2009 | Ad 07/04/09\gbp si [email protected]=1099\gbp ic 1/1100\ (2 pages) |
17 April 2009 | Ad 07/04/09\gbp si [email protected]=1099\gbp ic 1/1100\ (2 pages) |
17 April 2009 | S-div (1 page) |
17 April 2009 | Minutes of meeting (1 page) |
17 April 2009 | Minutes of meeting (1 page) |
17 April 2009 | S-div (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from, c/o mofo notices LTD city point, one ropemaker street, london, EC2Y 9AW (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from, c/o mofo notices LTD city point, one ropemaker street, london, EC2Y 9AW (1 page) |
24 February 2009 | Director appointed paul graham chapman (1 page) |
24 February 2009 | Director appointed paul graham chapman (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, flat 7 kings court south, chelsea manor street, london, SW3 5EG (1 page) |
10 February 2009 | Gbp nc 250/6250\09/02/09 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from, flat 7 kings court south, chelsea manor street, london, SW3 5EG (1 page) |
10 February 2009 | Gbp nc 250/6250\09/02/09 (2 pages) |
16 December 2008 | Incorporation (11 pages) |
16 December 2008 | Incorporation (11 pages) |