London
W1H 7JG
Secretary Name | Church Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Correspondence Address | Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Secretary Name | Eastcheap Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 July 2022) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jean Pierre Schroeder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
6 December 2023 | Director's details changed for Jean Pierre Schroeder on 1 February 2020 (2 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
30 March 2023 | Termination of appointment of Eastcheap Company Services Limited as a secretary on 26 July 2022 (1 page) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
17 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 17 October 2022 (1 page) |
29 March 2022 | Cessation of Jean Pierre Schroeder as a person with significant control on 12 January 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
29 March 2022 | Notification of The Manhattan Trust as a person with significant control on 12 January 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 May 2016 | Amended accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 May 2016 | Amended accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 November 2015 | Statement of capital following an allotment of shares on 27 August 2014
|
3 November 2015 | Statement of capital following an allotment of shares on 27 August 2014
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Jean Pierre Schroeder on 18 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Jean Pierre Schroeder on 18 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Jean Pierre Schroeder on 16 May 2011 (2 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages) |
17 January 2012 | Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages) |
17 January 2012 | Director's details changed for Jean Pierre Schroeder on 16 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Church Street Registrars Limited as a secretary (1 page) |
26 January 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Church Street Registrars Limited as a secretary (1 page) |
26 January 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
5 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
5 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|