London
EC4A 1BD
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Current |
Appointed | 24 April 2020(10 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | 5 Hertford Street Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2010(5 days after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Robin Birley Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Clive Stuart Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Bibi Rahima Ally |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2019(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 24 April 2020) |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £484,191 |
Gross Profit | £428,630 |
Net Worth | £1,631,504 |
Cash | £3,564 |
Current Liabilities | £44,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Anastacia Ag Classification: A registered charge Outstanding |
---|---|
12 March 2019 | Delivered on: 15 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
30 November 2023 | Appointment of Robin Birley Services Limited as a director on 13 November 2023 (2 pages) |
---|---|
9 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
18 April 2023 | Confirmation statement made on 9 April 2023 with updates (8 pages) |
7 February 2023 | Resolutions
|
8 January 2023 | Statement of capital following an allotment of shares on 17 May 2022
|
29 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 December 2022 | Registration of charge 072191620003, created on 22 December 2022 (38 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 9 April 2021 with updates (8 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 May 2020 | Appointment of Ms Bibi Rahima Ally as a secretary on 24 April 2020 (2 pages) |
5 May 2020 | Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 5 May 2020 (1 page) |
5 May 2020 | Termination of appointment of Fulham Management Limited as a secretary on 24 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 June 2019 | Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 3 June 2019 (1 page) |
30 May 2019 | Termination of appointment of Bibi Rahima Ally as a secretary on 24 May 2019 (1 page) |
30 May 2019 | Appointment of Fulham Management Limited as a secretary on 24 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (7 pages) |
15 March 2019 | Registration of charge 072191620002, created on 12 March 2019 (78 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with updates (8 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 May 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2016 | Re-registration of Memorandum and Articles (17 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Re-registration from a public company to a private limited company
|
18 July 2016 | Resolutions
|
18 July 2016 | Re-registration from a public company to a private limited company (2 pages) |
25 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
30 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
30 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
8 May 2012 | Resolutions
|
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (15 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (15 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
15 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
30 December 2010 | Previous accounting period shortened from 30 April 2011 to 31 August 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 30 April 2011 to 31 August 2010 (3 pages) |
22 April 2010 | Termination of appointment of Clive Richardson as a director (2 pages) |
22 April 2010 | Termination of appointment of Clive Richardson as a director (2 pages) |
22 April 2010 | Appointment of 5 Hertford Street Limited as a director (3 pages) |
22 April 2010 | Appointment of 5 Hertford Street Limited as a director (3 pages) |
13 April 2010 | Trading certificate for a public company (3 pages) |
13 April 2010 | Commence business and borrow (1 page) |
13 April 2010 | Trading certificate for a public company (3 pages) |
13 April 2010 | Commence business and borrow (1 page) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|