London
EC4M 7AU
Director Name | Mr Philip Andrew Verity |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Toby Jonathan Stanbrook |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Sarah Elizabeth Buttler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Furzehill Road Borehamwood Herts WD6 2DL |
Director Name | John Freeman Errington |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2014) |
Role | Director, Mazars Llp |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Glyn Mark Williams |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avron Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PQ |
Director Name | Mr Timothy Glynn Davies |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 2017) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | sarahbuttler.com |
---|---|
Telephone | 07 958363318 |
Telephone region | Mobile |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mazars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £904,770 |
Gross Profit | £904,770 |
Net Worth | £774,968 |
Current Liabilities | £76,928 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (9 months, 3 weeks from now) |
4 January 2021 | Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Jacqueline Mary Berry on 13 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Philip Andrew Verity on 13 July 2020 (2 pages) |
28 May 2020 | Full accounts made up to 31 August 2019 (18 pages) |
15 October 2019 | Appointment of Mr Toby Jonathan Stanbrook as a director on 9 October 2019 (2 pages) |
15 October 2019 | Appointment of Jacqueline Mary Berry as a director on 9 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Alistair John Fraser as a director on 9 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Philip Andrew Verity as a director on 9 October 2019 (2 pages) |
12 September 2019 | Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page) |
12 September 2019 | Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (17 pages) |
10 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (16 pages) |
25 May 2018 | Previous accounting period extended from 28 August 2017 to 31 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Mazars Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Mazars Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Mazars Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (18 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (18 pages) |
8 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
17 February 2016 | Full accounts made up to 31 August 2015 (12 pages) |
17 February 2016 | Full accounts made up to 31 August 2015 (12 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
16 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
8 January 2015 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2015 (2 pages) |
10 December 2014 | Appointment of Mr Alistair John Fraser as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Alistair John Fraser as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Timothy Glynn Davies as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Timothy Glynn Davies as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Alistair John Fraser as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Timothy Glynn Davies as a director on 9 December 2014 (2 pages) |
9 September 2014 | Termination of appointment of John Freeman Errington as a director on 5 May 2014 (1 page) |
9 September 2014 | Termination of appointment of John Freeman Errington as a director on 5 May 2014 (1 page) |
9 September 2014 | Termination of appointment of John Freeman Errington as a director on 5 May 2014 (1 page) |
5 August 2014 | Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page) |
5 August 2014 | Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from 73 Furzehill Road Borehamwood Herts WD6 2DL on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 73 Furzehill Road Borehamwood Herts WD6 2DL on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Sarah Buttler as a director (1 page) |
8 March 2013 | Termination of appointment of Sarah Buttler as a director (1 page) |
8 March 2013 | Appointment of John Freeman Errington as a director (2 pages) |
8 March 2013 | Appointment of John Freeman Errington as a director (2 pages) |
8 March 2013 | Registered office address changed from 73 Furzehill Road Borehamwood Herts WD6 2DL on 8 March 2013 (1 page) |
7 March 2013 | Appointment of Mr Glyn Mark Williams as a director (2 pages) |
7 March 2013 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
7 March 2013 | Appointment of Mr Glyn Mark Williams as a director (2 pages) |
7 March 2013 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
27 February 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
27 February 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Sarah Elizabeth Buttler on 26 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Sarah Elizabeth Buttler on 26 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
26 June 2009 | Incorporation (14 pages) |
26 June 2009 | Incorporation (14 pages) |