London
SW1Y 6JD
Director Name | Mr Curtis William Adams |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Curtis Adams 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Geoffrey Calder Davis Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £503,330 |
Net Worth | £2 |
Cash | £80,013 |
Current Liabilities | £218,307 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2010 | Delivered on: 14 December 2010 Persons entitled: Verfides Classification: Rent deposit deed Secured details: £42,500.00 and all other monies due or to become due from the company to the chargee. Particulars: The separate interest bearing deposit account and the sums standing to the credit of the account, see image for full details. Outstanding |
---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 35 New Bridge Street Level 4 London EC4V 6BW on 8 October 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
9 October 2017 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 1 Knightsbridge Green London SW1X 7QA on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 1 Knightsbridge Green London SW1X 7QA on 9 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
31 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
5 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 October 2012 | Director's details changed for Nicholas Geoffrey Calder Davis Williams on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Curtis Adams on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Curtis Adams on 12 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Nicholas Geoffrey Calder Davis Williams on 12 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
5 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2010 | Incorporation (48 pages) |
21 September 2010 | Incorporation (48 pages) |