London
SE1 2TU
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Registered Address | 21 Lovat Lane London EC3R 8EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Shawn Christie 80.00% Ordinary |
---|---|
20 at £1 | Bradley Lieberstein 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £140 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Director's details changed for Mr Shawn Edward Roy Christie on 28 June 2023 (2 pages) |
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
26 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Registered office address changed from 14 st. Lukes Court 124-126 Tooley Street London SE1 2TU to 21 Lovat Lane London EC3R 8EB on 11 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
20 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 July 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
28 July 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
21 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Director's details changed for Shawn Christie on 25 June 2010 (2 pages) |
29 June 2011 | Director's details changed for Shawn Christie on 25 June 2010 (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
24 July 2010 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary (1 page) |
24 July 2010 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary (1 page) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|