Tower Bridge Road
London
SE1 2UP
Director Name | Mrs Susannah Maria Hall |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shad Thames Horace Jones Vault Tower Bridge Road London SE1 2UP |
Director Name | Mr Owen Alexander James Hall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 77, The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Mrs Rimma Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 77, The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Mr Dmitri Hall |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway London E15 1XH |
Registered Address | Shad Thames Horace Jones Vault Tower Bridge Road London SE1 2UP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1000 at £1 | Owen Alexander Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,271 |
Cash | £16,527 |
Current Liabilities | £72,077 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
13 October 2022 | Change of details for Mr Owen Alexander James Hall as a person with significant control on 13 October 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
22 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 September 2021 | Registered office address changed from 44 Broadway London E15 1XH to Shad Thames Horace Jones Vault Tower Bridge Road London SE1 2UP on 21 September 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Termination of appointment of Dmitri Hall as a director (1 page) |
2 January 2014 | Appointment of Mr Owen Alexander James Hall as a director (2 pages) |
2 January 2014 | Appointment of Mr Owen Alexander James Hall as a director (2 pages) |
2 January 2014 | Termination of appointment of Dmitri Hall as a director (1 page) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Appointment of Mr Dmitri Hall as a director (2 pages) |
21 September 2012 | Termination of appointment of Owen Hall as a director (1 page) |
21 September 2012 | Termination of appointment of Owen Hall as a director (1 page) |
21 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Appointment of Mr Dmitri Hall as a director (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Termination of appointment of Rimma Hall as a director (1 page) |
10 February 2012 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of Rimma Hall as a director (1 page) |
10 February 2012 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 7 February 2012 (2 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Registered office address changed from Flat 77, the Circle Queen Elizabeth Street London SE1 2JG England on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Flat 77, the Circle Queen Elizabeth Street London SE1 2JG England on 25 February 2011 (2 pages) |
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|