London
EC2A 4HT
Secretary Name | Genevieve Stevens |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Secretary Name | Simpsons Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2015(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2019) |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Registered Address | Block A, 3rd Floor Clifton Centre 110 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
6 at £1 | Mcquaker Bill 5.66% Ordinary |
---|---|
28 at £1 | Jonathan Stevens 26.42% Ordinary |
25 at £1 | Jonathan Madderson 23.58% Ordinary |
19 at £1 | William Evans 17.92% Ordinary |
14 at £1 | Christian Pattinson 13.21% Ordinary |
14 at £1 | Genevieve Stevens 13.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,946 |
Cash | £209 |
Current Liabilities | £10,463 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
1 April 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
1 April 2024 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2024 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 November 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
12 June 2019 | Termination of appointment of Simpsons Secretaries Ltd as a secretary on 12 June 2019 (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 January 2017 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Block a, 3rd Floor Clifton Centre 110 Clifton Street London EC2A 4HT on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Block a, 3rd Floor Clifton Centre 110 Clifton Street London EC2A 4HT on 10 January 2017 (1 page) |
3 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Appointment of Simpsons Secretaries Ltd as a secretary on 20 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Genevieve Stevens as a secretary on 20 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Genevieve Stevens as a secretary on 20 August 2015 (1 page) |
24 August 2015 | Appointment of Simpsons Secretaries Ltd as a secretary on 20 August 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 August 2014 | Registered office address changed from 28-30 Hoxton Square London N1 6NN to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 28-30 Hoxton Square London N1 6NN to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 20 August 2014 (1 page) |
6 March 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from 108 Leonard Street London London EC2A 4XS on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from 108 Leonard Street London London EC2A 4XS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 108 Leonard Street London London EC2A 4XS on 6 March 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2011 | Secretary's details changed for Genevieve Stevens on 1 August 2011 (1 page) |
22 August 2011 | Secretary's details changed for Genevieve Stevens on 1 August 2011 (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Secretary's details changed for Genevieve Stevens on 1 August 2011 (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
20 January 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
20 January 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
4 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|