London
EC2V 5BT
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mrs Linda Rose Holdeman |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St. Edmunds Way Rainham Gillingham ME8 8ER |
Registered Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Edward Rowe 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
2 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
30 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
17 October 2023 | Director's details changed for Mr John Edward Rowe on 30 September 2023 (2 pages) |
28 September 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Change of details for Mr John Edward Rowe as a person with significant control on 22 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr John Edward Rowe as a person with significant control on 22 November 2017 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages) |
14 April 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages) |
14 April 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
16 October 2012 | Director's details changed for Mr John Edward Rowe on 12 October 2012 (3 pages) |
16 October 2012 | Director's details changed for Mr John Edward Rowe on 12 October 2012 (3 pages) |
6 July 2012 | Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages) |
6 July 2012 | Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages) |
6 July 2012 | Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages) |
29 February 2012 | Director's details changed for Mr John Edward Rowe on 24 February 2012 (3 pages) |
29 February 2012 | Director's details changed for Mr John Edward Rowe on 24 February 2012 (3 pages) |
9 January 2012 | Director's details changed for Mr John Edward Rowe on 1 October 2011 (3 pages) |
9 January 2012 | Director's details changed for Mr John Edward Rowe on 1 October 2011 (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr John Edward Rowe on 1 October 2011 (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
18 July 2011 | Termination of appointment of Graham Urquhart as a director (2 pages) |
18 July 2011 | Termination of appointment of Graham Urquhart as a director (2 pages) |
13 April 2011 | Director's details changed for Mr John Edward Rowe on 8 April 2011 (3 pages) |
13 April 2011 | Director's details changed for Mr John Edward Rowe on 8 April 2011 (3 pages) |
13 April 2011 | Director's details changed for Mr John Edward Rowe on 8 April 2011 (3 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr John Edward Rowe on 21 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mr John Edward Rowe on 21 April 2010 (3 pages) |
15 January 2010 | Appointment of Mr John Edward Rowe as a director (3 pages) |
15 January 2010 | Appointment of Mr John Edward Rowe as a director (3 pages) |
7 January 2010 | Incorporation (23 pages) |
7 January 2010 | Incorporation (23 pages) |