London
EC1M 4DT
Director Name | Mr Ian Douglas Grant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | L.m.s. Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,627 |
Cash | £29,563 |
Current Liabilities | £849,214 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
22 August 2011 | Delivered on: 2 September 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 69 king william street, london t/no NGL747247 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|
13 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
26 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
20 September 2018 | Sub-division of shares on 29 March 2018 (6 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
21 December 2011 | Previous accounting period shortened from 30 April 2012 to 30 September 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 30 April 2012 to 30 September 2011 (1 page) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Incorporation (44 pages) |
9 April 2010 | Incorporation (44 pages) |