London
EC3V 9BQ
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Flat 2 17 Devonshire Close London W1G 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | David Moran 50.00% Ordinary |
---|---|
50 at £1 | Patricia Moran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,096,703 |
Cash | £106,842 |
Current Liabilities | £302,869 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
22 November 2016 | Delivered on: 5 December 2016 Persons entitled: St. James's Place Partnership Services Limited Classification: A registered charge Outstanding |
---|
12 October 2023 | Satisfaction of charge 070348170001 in full (1 page) |
---|---|
5 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
19 April 2023 | Registered office address changed from 30 Lombard Street London EC3V 9BQ United Kingdom to Flat 2 17 Devonshire Close London W1G 7BB on 19 April 2023 (1 page) |
12 October 2022 | Register inspection address has been changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom to 30 Lombard Street London EC3V 9BQ (1 page) |
12 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
11 October 2022 | Change of details for Mr David Moran as a person with significant control on 29 September 2022 (2 pages) |
11 October 2022 | Change of details for Mrs Patricia Margaret Moran as a person with significant control on 29 September 2022 (2 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
8 October 2021 | Director's details changed for Mr David Francis Moran on 30 July 2019 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 November 2019 | Second filing for the notification of Patricia Margaret Moran as a person with significant control (7 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
30 July 2019 | Registered office address changed from 3 Moorgate Place London EC2R 6EA to 30 Lombard Street London EC3V 9BQ on 30 July 2019 (1 page) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 October 2018 | Change of details for Mr David Moran as a person with significant control on 30 June 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 October 2018 | Change of details for Mr David Moran as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Notification of Patricia Margaret Moran as a person with significant control on 6 April 2016
|
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 December 2016 | Registration of charge 070348170001, created on 22 November 2016 (15 pages) |
5 December 2016 | Registration of charge 070348170001, created on 22 November 2016 (15 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1 November 2010 (1 page) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW on 18 October 2010 (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW on 18 October 2010 (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
16 October 2010 | Register inspection address has been changed (1 page) |
16 October 2010 | Register inspection address has been changed (1 page) |
15 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
15 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
15 December 2009 | Termination of appointment of Paul Burke as a director (1 page) |
15 December 2009 | Appointment of David Francis Moran as a director (2 pages) |
15 December 2009 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
15 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
15 December 2009 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
15 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
15 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
15 December 2009 | Appointment of David Francis Moran as a director (2 pages) |
15 December 2009 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Paul Burke as a director (1 page) |
4 December 2009 | Memorandum and Articles of Association (42 pages) |
4 December 2009 | Statement of company's objects (2 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
4 December 2009 | Statement of company's objects (2 pages) |
4 December 2009 | Memorandum and Articles of Association (42 pages) |
3 December 2009 | Company name changed law 2477 LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Company name changed law 2477 LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Change of name notice (2 pages) |
30 September 2009 | Incorporation (40 pages) |
30 September 2009 | Incorporation (40 pages) |