85 Gresham Street
London
EC2V 7NQ
Secretary Name | St James Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | Unit 9 151-153 Bermondsey Street London SE1 3HA |
Registered Address | C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Oluwatoyin Beatrice Ojo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,498 |
Cash | £18,199 |
Current Liabilities | £21,101 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
4 November 2023 | Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 4 November 2023 (1 page) |
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
7 June 2022 | Director's details changed for Miss Oluwatoyin Beatrice Ojo on 7 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 May 2020 | Director's details changed for Miss Oluwatoyin Beatrice Ojo on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 August 2019 | Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page) |
14 August 2019 | Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of St James Corporate Management Limited as a secretary on 6 May 2015 (1 page) |
27 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of St James Corporate Management Limited as a secretary on 6 May 2015 (1 page) |
27 July 2015 | Termination of appointment of St James Corporate Management Limited as a secretary on 6 May 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Parker Randall Llp 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Parker Randall Llp 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 June 2011 (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for St James Corporate Management Limited on 6 May 2010 (1 page) |
6 July 2010 | Secretary's details changed for St James Corporate Management Limited on 6 May 2010 (1 page) |
6 July 2010 | Director's details changed for Miss Oluwatoyin Beatrice Ojo on 6 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Miss Oluwatoyin Beatrice Ojo on 6 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for St James Corporate Management Limited on 6 May 2010 (1 page) |
6 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Miss Oluwatoyin Beatrice Ojo on 6 May 2010 (2 pages) |
6 May 2009 | Incorporation (16 pages) |
6 May 2009 | Incorporation (16 pages) |