London
EC2Y 5AU
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | P J Marks & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 2015) |
Correspondence Address | 114-116 Curtain Road London EC2A 3AH |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Barry Whelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,166 |
Cash | £2,216 |
Current Liabilities | £28,964 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2019 (5 years ago) |
---|---|
Next Return Due | 11 May 2020 (overdue) |
2 May 2017 | Director's details changed for Mr Eamon Barry Whelan on 27 April 2017 (2 pages) |
---|---|
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Lion House Red Lion Street London WC1R 4GB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Lion House Red Lion Street London WC1R 4GB on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 5 November 2015 (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (3 pages) |
17 May 2010 | Appointment of Eamon Barry Whelan as a director (3 pages) |
6 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 April 2010 | Incorporation (16 pages) |