19-25 Birchin Lane
London
EC3V 9DU
Director Name | Mrs Laura Michiko Organ |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 July 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
Secretary Name | Zedra Cosec (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2013(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | www.svprx.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4402471 |
Telephone region | Freephone |
Registered Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | 1052971 Ontario LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£619,414 |
Cash | £13,094 |
Current Liabilities | £713,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
13 June 2017 | Delivered on: 22 June 2017 Persons entitled: National Bank of Canada Classification: A registered charge Outstanding |
---|---|
18 April 2016 | Delivered on: 4 May 2016 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
18 June 2010 | Delivered on: 28 June 2010 Persons entitled: Helical (Kidlington) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account, the rent deposit, the deposit balance. See image for full details. Outstanding |
24 November 2020 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
2 July 2020 | Satisfaction of charge 069891970003 in full (4 pages) |
30 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 August 2017 | Change of details for Mr Stephen Daniel Organ as a person with significant control on 12 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Laura Michiko Organ as a person with significant control on 12 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Laura Michiko Organ as a person with significant control on 12 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Stephen Daniel Organ as a person with significant control on 12 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Stephen Daniel Organ on 12 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Laura Michiko Organ on 12 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 14 August 2017 (1 page) |
14 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Stephen Daniel Organ on 12 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mrs Laura Michiko Organ on 12 August 2017 (2 pages) |
25 July 2017 | Satisfaction of charge 069891970002 in full (4 pages) |
25 July 2017 | Satisfaction of charge 069891970002 in full (4 pages) |
22 June 2017 | Registration of charge 069891970003, created on 13 June 2017 (58 pages) |
22 June 2017 | Registration of charge 069891970003, created on 13 June 2017 (58 pages) |
13 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 October 2016 | Director's details changed for Mr Stephen Daniel Organ on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Stephen Daniel Organ on 6 October 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Registration of charge 069891970002, created on 18 April 2016 (20 pages) |
4 May 2016 | Registration of charge 069891970002, created on 18 April 2016 (20 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2010 | Secretary's details changed for F&L Legal Llp on 12 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for F&L Legal Llp on 12 August 2010 (2 pages) |
28 July 2010 | Appointment of Mrs Laura Michiko Organ as a director (2 pages) |
28 July 2010 | Appointment of Mrs Laura Michiko Organ as a director (2 pages) |
28 July 2010 | Director's details changed for Stephen Daniel Organ on 15 July 2010 (3 pages) |
28 July 2010 | Director's details changed for Stephen Daniel Organ on 15 July 2010 (3 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
25 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
12 August 2009 | Incorporation (12 pages) |
12 August 2009 | Incorporation (12 pages) |