London
EC1A 9ET
Director Name | Mr Timothy Whelan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 October 2010(1 month after company formation) |
Appointment Duration | 12 years (closed 01 November 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Mrs Lynette Thomas |
---|---|
Status | Closed |
Appointed | 01 February 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 01 November 2022) |
Role | Company Director |
Correspondence Address | 11 Reginald Street Port Talbot West Glamorgan SA13 1YY Wales |
Director Name | Lynette Thomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng ( Wales ) (Gb-Wls) |
Correspondence Address | 11 Reginald Street Port Talbot Castell-Nedd Port Talbot SA13 1YY Wales |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
35 at £0.01 | Joanne Whelan 35.00% Ordinary A |
---|---|
35 at £0.01 | Timothy Whelan 35.00% Ordinary B |
10 at £0.01 | Trustees Of Ttgcbt 10.00% Ordinary C |
10 at £0.01 | Trustees Of Ttgdbt 10.00% Ordinary D |
10 at £0.01 | Trustees Of Ttgebt 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £5,936 |
Cash | £11,133 |
Current Liabilities | £12,818 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 December 2019 | Amended micro company accounts made up to 30 September 2018 (6 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
7 November 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
7 November 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
7 November 2013 | Change of share class name or designation (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of Lynette Thomas as a director (1 page) |
15 February 2011 | Termination of appointment of Lynette Thomas as a director (1 page) |
15 February 2011 | Appointment of Mrs Lynette Thomas as a secretary (2 pages) |
15 February 2011 | Appointment of Mrs Lynette Thomas as a secretary (2 pages) |
12 January 2011 | Appointment of Mrs Joanne Whelan as a director (2 pages) |
12 January 2011 | Appointment of Mrs Joanne Whelan as a director (2 pages) |
12 January 2011 | Appointment of Mr Timothy Whelan as a director (2 pages) |
12 January 2011 | Appointment of Mr Timothy Whelan as a director (2 pages) |
14 September 2010 | Incorporation (19 pages) |
14 September 2010 | Incorporation (19 pages) |