London
W2 4JB
Registered Address | A And L, Suite 1-3 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Charles Nathaniel Jarrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,568 |
Cash | £165,324 |
Current Liabilities | £28,100 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Change of details for Mr Charles Nathaniel Somerset Jarrett as a person with significant control on 24 May 2019 (2 pages) |
2 July 2019 | Registered office address changed from 70 Summer Street Stroud Gloucestershire GL5 1PA England to A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 July 2019 (1 page) |
2 July 2019 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 24 May 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 24 May 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 24 May 2019 (2 pages) |
2 July 2019 | Change of details for Mr Charles Nathaniel Somerset Jarrett as a person with significant control on 24 May 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
27 June 2017 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Charles Nathaniel Somerset Jarrett as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Charles Nathaniel Somerset Jarrett as a person with significant control on 6 April 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 70 Summer Street Stroud Gloucestershire GL5 1PA on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 70 Summer Street Stroud Gloucestershire GL5 1PA on 15 June 2016 (1 page) |
15 December 2015 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 15 December 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 24 May 2015 Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 May 2015 Statement of capital on 2015-10-02
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages) |
6 February 2015 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages) |
3 December 2014 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages) |
3 December 2014 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-10-01
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 24 May 2012 (3 pages) |
2 August 2012 | Annual return made up to 24 May 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 1 January 2011 (2 pages) |
20 August 2010 | Registered office address changed from 2 Carson Terrace London W11 4QT United Kingdom on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 2 Carson Terrace London W11 4QT United Kingdom on 20 August 2010 (2 pages) |
20 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
20 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |