London
WC1V 7JZ
Director Name | Mr Thomas Alexander Wall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Morag Walsh Barnes 50.00% Ordinary |
---|---|
1 at £1 | Thomas Alexander Wall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,271 |
Cash | £54,734 |
Current Liabilities | £50,124 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
---|---|
20 July 2017 | Notification of Morag Walsh Barnes as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Thomas Alexander Wall as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Registered office address changed from Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 13 July 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 7 October 2016 (1 page) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 26 October 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Thomas Alexander Wall on 10 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Morag Walsh Barnes on 10 May 2012 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Thomas Alexander Wall on 10 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Morag Walsh Barnes on 10 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Thomas Alexander Wall on 7 October 2010 (2 pages) |
9 May 2011 | Director's details changed for Morag Walsh Barnes on 7 October 2010 (2 pages) |
9 May 2011 | Director's details changed for Thomas Alexander Wall on 7 October 2010 (2 pages) |
9 May 2011 | Director's details changed for Morag Walsh Barnes on 7 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Thomas Alexander Wall on 7 October 2010 (3 pages) |
25 November 2010 | Director's details changed for Thomas Alexander Wall on 7 October 2010 (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
20 May 2010 | Appointment of Thomas Alexander Wall as a director (3 pages) |
20 May 2010 | Appointment of Morag Walsh Barnes as a director (3 pages) |
14 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 May 2010 | Incorporation (48 pages) |