65 St Paul's Churchyard
London
EC4M 8AB
Director Name | James Degale |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(same day as company formation) |
Role | Boxer |
Country of Residence | British |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Leroy Degale |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(same day as company formation) |
Role | Blind Manufacturer |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Diane Degale 33.33% Ordinary B Non Voting |
---|---|
100 at £1 | James Degale 33.33% Ordinary |
100 at £1 | Leroy Degale 33.33% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £123,990 |
Cash | £185,736 |
Current Liabilities | £140,735 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 October 2019 | Notification of Leroy Degale as a person with significant control on 17 April 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
31 October 2019 | Change of details for Mr James Degale as a person with significant control on 17 April 2019 (2 pages) |
31 October 2019 | Notification of Diane Degale as a person with significant control on 17 April 2019 (2 pages) |
18 June 2019 | Resolutions
|
17 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Resolutions
|
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Director's details changed for James Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for James Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Leroy Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Diane Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Diane Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Diane Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for James Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Leroy Degale on 5 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Leroy Degale on 5 March 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
8 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for James Degale on 26 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for James Degale on 26 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Diane Degale on 26 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Leroy Degale on 26 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Diane Degale on 26 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Leroy Degale on 26 October 2010 (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|