London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
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 300 other UK companies use this postal address |
1 at £1 | Mr Peter Marton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,774 |
Current Liabilities | £24,257 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
1 May 2009 | Delivered on: 19 May 2009 Persons entitled: Michael Paul Sorsky Classification: Rent deposit deed Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: The interest earning deposit account see image for full details. Outstanding |
---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
3 January 2023 | Director's details changed for Mr Peter Marton on 3 January 2023 (2 pages) |
3 January 2023 | Change of details for Mr Peter Marton as a person with significant control on 3 January 2023 (2 pages) |
21 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
19 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
19 December 2019 | Change of details for Mr Peter Marton as a person with significant control on 30 September 2019 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
30 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 30 September 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
11 June 2018 | Director's details changed for Mr Peter Marton on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Peter Marton as a person with significant control on 11 June 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Director's details changed for Peter Marton on 25 January 2015 (2 pages) |
25 January 2015 | Director's details changed for Peter Marton on 25 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 11 January 2010 (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Director appointed peter marton (2 pages) |
9 April 2009 | Appointment terminated director lee galloway (1 page) |
9 April 2009 | Appointment terminated secretary david vallance (1 page) |
9 April 2009 | Appointment terminated director lee galloway (1 page) |
9 April 2009 | Appointment terminated secretary david vallance (1 page) |
9 April 2009 | Director appointed peter marton (2 pages) |
16 January 2009 | Incorporation (17 pages) |
16 January 2009 | Incorporation (17 pages) |