London
SW5 0LF
Secretary Name | Carrington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,600 |
Net Worth | -£65,147 |
Cash | £933 |
Current Liabilities | £66,410 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
20 September 2017 | Notification of Matteo Insabato as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Matteo Insabato as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 June 2015 | Termination of appointment of Carrington Corporate Services Limited as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Carrington Corporate Services Limited as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Carrington Corporate Services Limited as a secretary on 1 June 2015 (1 page) |
7 May 2015 | Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page) |
7 May 2015 | Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page) |
7 May 2015 | Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page) |
7 May 2015 | Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page) |
7 May 2015 | Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page) |
7 May 2015 | Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
24 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 November 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN on 21 November 2011 (1 page) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Matteo Insabato on 30 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Secretary's details changed for Carrington Corporate Services Limited on 30 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Carrington Corporate Services Limited on 30 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Matteo Insabato on 30 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London London EC1M 5PQ England on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London London EC1M 5PQ England on 27 May 2011 (2 pages) |
22 July 2010 | Director's details changed for Mr Matteo Insabato on 1 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Matteo Insabato on 1 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Matteo Insabato on 1 July 2010 (3 pages) |
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|