Covent Garden
London
WC2H 9JQ
Director Name | Mrs Michelle Marie Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Ms Rebecca Charlotte Shepherd |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ |
Website | www.magisterluxdat.com |
---|
Registered Address | 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Matthew Robertson 50.00% Ordinary |
---|---|
50 at £1 | Michelle Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,900 |
Cash | £98,195 |
Current Liabilities | £14,330 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
31 August 2018 | Resolutions
|
7 June 2018 | Appointment of Ms Rebecca Charlotte Shepherd as a director on 1 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
28 April 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 April 2016 | Director's details changed for Mr Matthew Robertson on 15 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mrs Michelle Marie Robertson on 15 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mrs Michelle Marie Robertson on 15 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Matthew Robertson on 15 January 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 July 2015 | Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 July 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 March 2015 | Registered office address changed from 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 3 March 2015 (1 page) |
21 February 2015 | Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP England to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 21 February 2015 (1 page) |
21 February 2015 | Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP England to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 21 February 2015 (1 page) |
17 December 2014 | Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Matthew Robertson on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Matthew Robertson on 17 December 2014 (2 pages) |
17 December 2014 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
17 December 2014 | Director's details changed for Mrs Michelle Marie Robertson on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Michelle Marie Robertson on 17 December 2014 (2 pages) |
17 December 2014 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
9 November 2014 | Registered office address changed from C/O D Patel Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from C/O D Patel Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from C/O D Patel Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2014 (1 page) |
2 September 2014 | Appointment of Mrs Michelle Marie Robertson as a director on 1 July 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Michelle Marie Robertson as a director on 1 July 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Michelle Marie Robertson as a director on 1 July 2014 (2 pages) |
1 September 2014 | Company name changed bolgia nine consultancy LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Company name changed bolgia nine consultancy LIMITED\certificate issued on 01/09/14
|
11 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
15 July 2014 | Registered office address changed from 87 Bow Road Bow London E3 2AN to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 87 Bow Road Bow London E3 2AN to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 15 July 2014 (1 page) |
15 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 August 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Mr Matthew Robertson on 1 June 2010 (2 pages) |
6 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Mr Matthew Robertson on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Matthew Robertson on 1 June 2010 (2 pages) |
6 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Incorporation (14 pages) |
1 June 2009 | Incorporation (14 pages) |