London
W1F 8FY
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Timothy Scott Rowe 99.00% Ordinary |
---|---|
1 at £1 | Ciara Jane Rowe 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333,191 |
Cash | £27,316 |
Current Liabilities | £60,477 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
30 January 2014 | Delivered on: 3 February 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that property known as the airspace above 300 vauxhall bridge road london SW1V as demised by a lease of even date made between backfold limited and belltone limited. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 3 February 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 3 February 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that property known as the airspace above 300 vauxhall bridge road london SW1V as demised by a lease of even date made between backfold limited and belltone limited. Notification of addition to or amendment of charge. Outstanding |
2 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
2 November 2018 | Director's details changed for Mr Timothy Scott Rowe on 8 December 2017 (2 pages) |
2 November 2018 | Change of details for Mr Timothy Scott Rowe as a person with significant control on 8 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 July 2015 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 73 Cornhill London EC3V 3QQ on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 73 Cornhill London EC3V 3QQ on 20 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 February 2014 | Registration of charge 070626430002 (6 pages) |
3 February 2014 | Registration of charge 070626430002 (6 pages) |
3 February 2014 | Registration of charge 070626430003 (30 pages) |
3 February 2014 | Registration of charge 070626430001 (27 pages) |
3 February 2014 | Registration of charge 070626430001 (27 pages) |
3 February 2014 | Registration of charge 070626430003 (30 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 10 May 2011 (1 page) |
26 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 April 2011 | Registered office address changed from 4 Pindock Mews London W9 2PY on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 4 Pindock Mews London W9 2PY on 26 April 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
21 November 2009 | Appointment of Timothy Rowe as a director (3 pages) |
21 November 2009 | Appointment of Timothy Rowe as a director (3 pages) |
21 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
21 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
10 November 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2009 (1 page) |
31 October 2009 | Incorporation (43 pages) |
31 October 2009 | Incorporation (43 pages) |