London
N7 0ET
Secretary Name | Mr Benjamin Michael Graville |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 55 Carleton Road London N7 0ET |
Director Name | Mr Benjamin Michael Gravill |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2016) |
Role | Technology Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 1, 55 Carleton Road London N7 0ET |
Secretary Name | Benjamin Gravill |
---|---|
Status | Resigned |
Appointed | 10 August 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2016) |
Role | Company Director |
Correspondence Address | Flat 1, 55 Carleton Road London N7 0ET |
Registered Address | 55 Carleton Road London N7 0ET |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
20 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 August 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 55 Carleton Road London N7 0ET on 18 August 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
4 May 2021 | Resolutions
|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
2 April 2018 | Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 January 2018 (2 pages) |
2 April 2018 | Secretary's details changed for Mr Benjamin Michael Gravill on 1 January 2018 (1 page) |
2 April 2018 | Director's details changed for Mr Benjamin Michael Gravill on 1 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Benjamin Gravill as a secretary on 2 January 2016 (1 page) |
7 July 2016 | Termination of appointment of Benjamin Gravill as a secretary on 2 January 2016 (1 page) |
7 July 2016 | Termination of appointment of Benjamin Michael Gravill as a director on 1 January 2016 (1 page) |
7 July 2016 | Termination of appointment of Benjamin Michael Gravill as a director on 1 January 2016 (1 page) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Appointment of Benjamin Gravill as a secretary on 10 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Benjamin Michael Gravill as a director on 10 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Benjamin Michael Gravill as a director on 10 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from Hilliards Barn Amlets Lane Cranleigh Surrey GU6 7DH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Benjamin Gravill as a secretary on 10 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from Hilliards Barn Amlets Lane Cranleigh Surrey GU6 7DH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 August 2014 (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Benjamin Michael Gravill on 12 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Benjamin Michael Gravill on 12 June 2010 (2 pages) |
21 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
21 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 June 2009 | Incorporation (9 pages) |
12 June 2009 | Incorporation (9 pages) |