London
EC2M 7PY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2024) |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Registered Address | 50 Liverpool Street London EC2M 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Adam Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £927,916 |
Cash | £569,129 |
Current Liabilities | £116,376 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
19 March 2024 | Director's details changed for Mr Adam Anderson on 15 March 2024 (2 pages) |
---|---|
19 March 2024 | Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 50 Liverpool Street London EC2M 7PY on 19 March 2024 (1 page) |
19 March 2024 | Termination of appointment of Thomas St John Limited as a secretary on 15 March 2024 (1 page) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
21 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 January 2021 | Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page) |
5 January 2021 | Change of details for Mr Adam Anderson as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Adam Anderson on 1 January 2021 (2 pages) |
18 August 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
3 August 2020 | Director's details changed for Mr Adam Anderson on 1 August 2019 (2 pages) |
3 August 2020 | Change of details for Mr Adam Anderson as a person with significant control on 1 August 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 November 2018 | Director's details changed for Mr Adam Anderson on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Adam Anderson on 1 November 2018 (2 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
23 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
25 July 2016 | Secretary's details changed for Thomas St John Limited on 25 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Thomas St John Limited on 25 July 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 August 2015 | Secretary's details changed for Thomas St John Limited on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Secretary's details changed for Thomas St John Limited on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 July 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
21 July 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
20 September 2013 | Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page) |
20 September 2013 | Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page) |
20 September 2013 | Secretary's details changed for Thomas St John Ltd on 1 April 2011 (1 page) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 October 2011 | Termination of appointment of Thomas St John Llp as a secretary (1 page) |
24 October 2011 | Termination of appointment of Thomas St John Llp as a secretary (1 page) |
24 October 2011 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
24 October 2011 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 85 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 85 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 85 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
11 January 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Secretary's details changed for Thomas St John Llp on 22 July 2010 (2 pages) |
11 January 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Secretary's details changed for Thomas St John Llp on 22 July 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Adam Anderson on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Adam Anderson on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Adam Anderson on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Adam Anderson on 1 November 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr Adam Anderson on 1 November 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr Adam Anderson on 1 November 2009 (2 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Company name changed dunvalley LTD\certificate issued on 18/08/09 (2 pages) |
11 August 2009 | Company name changed dunvalley LTD\certificate issued on 18/08/09 (2 pages) |
6 August 2009 | Director appointed mr adam anderson (1 page) |
6 August 2009 | Director appointed mr adam anderson (1 page) |
31 July 2009 | Secretary appointed thomas st john LLP (1 page) |
31 July 2009 | Secretary appointed thomas st john LLP (1 page) |
30 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
30 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
21 July 2009 | Incorporation (9 pages) |
21 July 2009 | Incorporation (9 pages) |