11-19 Artillery Row
London
SW1P 1RH
Director Name | Mr Benjamin James Heathorn |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-19 Artillery Row Artillery House 11-19 Artillery Row London SW1P 1RH |
Website | josssearch.com |
---|---|
Email address | [email protected] |
Telephone | 020 30967050 |
Telephone region | London |
Registered Address | Artillery House 11-19 Artillery Row Artillery Row London SW1P 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £0.01 | Sivan Elizabeth Joss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £588,426 |
Cash | £643,108 |
Current Liabilities | £391,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
21 July 2021 | Delivered on: 2 August 2021 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
17 December 2020 | Delivered on: 29 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 April 2020 | Delivered on: 21 April 2020 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
29 April 2010 | Delivered on: 6 May 2010 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
20 January 2017 | Appointment of Mr Benjamin James Heathorn as a director on 1 January 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Director's details changed for Ms Sivan Elizabeth Joss on 6 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Registered office address changed from 48 Dover Street London W1S 4FF to 17 Grosvenor Hill First Floor London W1K 3QB on 16 April 2015 (1 page) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Sub-division of shares on 24 February 2014 (5 pages) |
29 August 2014 | Resolutions
|
6 February 2014 | Director's details changed for Ms Sivan Elizabeth Joss on 3 February 2013 (2 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Ms Sivan Elizabeth Joss on 3 February 2013 (2 pages) |
3 February 2014 | Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom on 3 February 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Director's details changed for Sivan Elizabeth Joss on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Sivan Elizabeth Joss on 4 September 2013 (2 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 June 2012 (1 page) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Registered office address changed from 3Rd Floor 7 Hanover Square London London W1S 1HQ United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 3Rd Floor 7 Hanover Square London London W1S 1HQ United Kingdom on 8 December 2011 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
10 February 2011 | Registered office address changed from 135 Biddulph Mansions Elgin Avenue London London W9 1HU England on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Sivan Joss on 10 February 2010 (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|