London
NW1 0PB
Director Name | Mr Julian Andrew Vogel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Modus Publicity 10-12 Heddon Street London W1B 4BY |
Registered Address | Fr1.06 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,777 |
Cash | £117 |
Current Liabilities | £1,119,553 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
26 October 2016 | Delivered on: 11 November 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 7A & 7B st pancras way, camden, london NW1 0PB. Outstanding |
26 October 2016 | Delivered on: 11 November 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 3, 18 stanhope terrace, westminster, london W3 2TU. Outstanding |
1 December 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
10 January 2020 | Resolutions
|
17 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
16 October 2019 | Change of details for Ms Sally Jane Mackereth as a person with significant control on 19 September 2019 (2 pages) |
15 October 2019 | Cessation of Julian Andrew Vogel as a person with significant control on 19 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Julian Andrew Vogel as a director on 18 September 2019 (1 page) |
10 October 2019 | Registered office address changed from South Stables 7B St Pancras Way London NW1 0PB England to South Stables 7 st Pancras Way London NW1 0PB on 10 October 2019 (1 page) |
19 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
14 June 2019 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to South Stables 7B St Pancras Way London NW1 0PB on 14 June 2019 (1 page) |
21 February 2019 | Change of details for Mr Julian Andrew Vogel as a person with significant control on 20 February 2019 (2 pages) |
21 February 2019 | Change of details for Mr Julian Andrew Vogel as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Julian Andrew Vogel on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Julian Andrew Vogel on 20 February 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Second filing of Confirmation Statement dated 29/07/2017 (4 pages) |
15 November 2017 | Second filing of Confirmation Statement dated 29/07/2017 (4 pages) |
3 October 2017 | Notification of Julian Andrew Vogel as a person with significant control on 20 July 2016 (2 pages) |
3 October 2017 | Notification of Julian Andrew Vogel as a person with significant control on 20 July 2016 (2 pages) |
3 October 2017 | Notification of Sally Jane Mackereth as a person with significant control on 20 July 2016 (2 pages) |
3 October 2017 | Cessation of Stanhope Terrace Limited as a person with significant control on 24 September 2016 (1 page) |
3 October 2017 | Cessation of Stanhope Terrace Limited as a person with significant control on 24 September 2016 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Notification of Sally Jane Mackereth as a person with significant control on 20 July 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with updates
|
7 August 2017 | Confirmation statement made on 29 July 2017 with updates
|
7 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
19 July 2017 | Notification of Stanhope Terrace Limited as a person with significant control on 24 September 2016 (2 pages) |
19 July 2017 | Cessation of Sally Jane Mackereth as a person with significant control on 24 September 2016 (1 page) |
19 July 2017 | Cessation of Julian Andrew Vogel as a person with significant control on 24 September 2016 (1 page) |
19 July 2017 | Cessation of Sally Jane Mackereth as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Julian Andrew Vogel as a person with significant control on 24 September 2016 (1 page) |
19 July 2017 | Cessation of Sally Jane Mackereth as a person with significant control on 24 September 2016 (1 page) |
19 July 2017 | Notification of Stanhope Terrace Limited as a person with significant control on 24 September 2016 (2 pages) |
19 July 2017 | Cessation of Julian Andrew Vogel as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Stanhope Terrace Limited as a person with significant control on 19 July 2017 (2 pages) |
11 November 2016 | Registration of charge 073302630001, created on 26 October 2016 (8 pages) |
11 November 2016 | Registration of charge 073302630002, created on 26 October 2016 (8 pages) |
11 November 2016 | Registration of charge 073302630001, created on 26 October 2016 (8 pages) |
11 November 2016 | Registration of charge 073302630002, created on 26 October 2016 (8 pages) |
4 October 2016 | Director's details changed for Ms Sally Jane Mackereth on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Julian Andrew Vogel on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Julian Andrew Vogel on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Ms Sally Jane Mackereth on 4 October 2016 (2 pages) |
24 September 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
24 September 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
26 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 February 2015 | Director's details changed for Mr Julian Andrew Vogel on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Julian Andrew Vogel on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Julian Andrew Vogel on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Sally Jane Mackereth on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Sally Jane Mackereth on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Sally Jane Mackereth on 9 February 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Mr Julian Andrew Vogel on 1 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Ms Sally Jane Mackereth on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Ms Sally Jane Mackereth on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Julian Andrew Vogel on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Julian Andrew Vogel on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Julian Andrew Vogel on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Ms Sally Jane Mackereth on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Ms Sally Jane Mackereth on 1 August 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Director's details changed for Mr Julian Andrew Vogel on 28 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Julian Andrew Vogel on 28 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Sally Jane Mackereth on 28 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Sally Jane Mackereth on 28 September 2012 (2 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
9 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
29 July 2010 | Incorporation (36 pages) |
29 July 2010 | Incorporation (36 pages) |