143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Chloe Aisling Curran |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Composer/Musician |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Samuel Thomas Mumford |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southsea Road Kingston Upon Thames Surrey KT1 2EH |
Secretary Name | Miss Jessica Rae Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 11 Southsea Road Kingston Upon Thames Surrey KT1 2EH |
Director Name | Mrs Jessica Rae Malik |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Southsea Road Kingston Upon Thames Surrey KT1 2EH |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
170 at £1 | Deramore Property Investment Company LTD 85.00% Ordinary |
---|---|
30 at £1 | Samuel Mumford 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293 |
Current Liabilities | £10,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
19 September 2023 | Change of details for Mrs Chloe Aisling Farnon as a person with significant control on 1 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mrs Chloe Aisling Farnon on 1 September 2023 (2 pages) |
31 August 2023 | Change of details for Chloe Aisling Curran as a person with significant control on 12 August 2023 (2 pages) |
31 August 2023 | Director's details changed for Chloe Aisling Curran on 12 August 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Chloe Aisling Curran on 16 September 2020 (2 pages) |
16 September 2020 | Change of details for Chloe Aisling Curran as a person with significant control on 16 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Dr John Gerald Curran on 11 September 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
25 September 2019 | Director's details changed for Dr John Gerrard Curran on 23 September 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
19 September 2018 | Notification of Chloe Aisling Curran as a person with significant control on 1 September 2018 (2 pages) |
27 June 2018 | Appointment of Chloe Aisling Curran as a director on 21 June 2018 (2 pages) |
26 June 2018 | Change of details for Dr John Gerald Curran as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Change of details for Mrs Mary Christine Curran as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Dr John Gerrard Curran on 26 June 2018 (2 pages) |
25 April 2018 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 25 April 2018 (1 page) |
18 April 2018 | Director's details changed for Dr John Gerrard Curran on 18 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Samuel Thomas Mumford as a director on 11 November 2017 (1 page) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 June 2015 | Appointment of Dr John Gerrard Curran as a director on 21 May 2015 (2 pages) |
19 June 2015 | Appointment of Dr John Gerrard Curran as a director on 21 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jessica Rae Malik as a director on 21 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Jessica Rae Malik as a director on 21 May 2015 (1 page) |
12 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
12 June 2015 | Resolutions
|
14 May 2015 | Company name changed dirty boots LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Company name changed dirty boots LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
8 May 2015 | Termination of appointment of Jessica Rae Malik as a secretary on 28 March 2015 (1 page) |
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Jessica Rae Malik as a secretary on 28 March 2015 (1 page) |
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 November 2010 | Director's details changed for Miss Jessica Rae Malik on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Jessica Rae Malik on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Jessica Rae Malik on 8 November 2010 (2 pages) |
29 October 2010 | Appointment of Miss Jessica Rae Malik as a director (2 pages) |
29 October 2010 | Appointment of Miss Jessica Rae Malik as a director (2 pages) |
7 April 2010 | Director's details changed for Samuel Thomas Mumford on 6 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jessica Rae Malik on 6 April 2010 (1 page) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Samuel Thomas Mumford on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Samuel Thomas Mumford on 6 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jessica Rae Malik on 6 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jessica Rae Malik on 6 April 2010 (1 page) |
13 May 2009 | Director appointed samuel thomas mumford (2 pages) |
13 May 2009 | Secretary appointed jessica rae malik (2 pages) |
13 May 2009 | Director appointed samuel thomas mumford (2 pages) |
13 May 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2009 | Secretary appointed jessica rae malik (2 pages) |
13 March 2009 | Appointment terminated director barbara kahan (1 page) |
13 March 2009 | Appointment terminated director barbara kahan (1 page) |
9 March 2009 | Incorporation (12 pages) |
9 March 2009 | Incorporation (12 pages) |