London
W1T 6LQ
Secretary Name | Mr Sarah Violet Greenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cannons 47 Manor Road Chigwell Essex IG7 5PL |
Director Name | Sarah Violet Greenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(6 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannons 47 Manor Road Chigwell Essex IG7 5PL |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Glenn Greenberg 50.00% Ordinary |
---|---|
1 at £1 | Sarah Violet Greenberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,633 |
Cash | £47,828 |
Current Liabilities | £46,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: Fortis Bank Global Clearing N.V. Classification: Master clearing agreement 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: By way of first fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature see image for full details. Outstanding |
---|
18 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 February 2017 | Director's details changed for Mr Glenn Greenberg on 24 October 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Glenn Greenberg on 24 October 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Appointment of Sarah Violet Greenberg as a director on 15 January 2016 (2 pages) |
22 April 2016 | Appointment of Sarah Violet Greenberg as a director on 15 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
4 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
19 January 2010 | Appointment of Mr Sarah Violet Greenberg as a secretary (3 pages) |
19 January 2010 | Appointment of Mr Glenn Greenberg as a director (3 pages) |
19 January 2010 | Appointment of Mr Glenn Greenberg as a director (3 pages) |
19 January 2010 | Appointment of Mr Sarah Violet Greenberg as a secretary (3 pages) |
14 January 2010 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of John Purdon as a director (1 page) |
14 January 2010 | Termination of appointment of John Purdon as a director (1 page) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|