London
WC2A 3PE
Secretary Name | Milford Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Registered Address | 49c Wellington Street London WC2E 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony David Kerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,113 |
Net Worth | £903,835 |
Current Liabilities | £144,403 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Termination of appointment of Coinc Secretaries Limited as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Milford Secretaries Limited as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Milford Secretaries Limited as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Coinc Secretaries Limited as a secretary on 21 October 2015 (1 page) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|