London
Ecim 4jn
Director Name | Liam Stephen Bond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Antony David Wall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | 12 Golden Square London W1F 9JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alastair Murray Smith 33.33% Ordinary |
---|---|
1 at £1 | Liam Stephen Bond 33.33% Ordinary |
1 at £1 | Liam Stephen Bond & Alastair Murray Smith 33.33% Ordinary |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
26 November 2020 | Resolutions
|
---|---|
26 November 2020 | Change of name notice (2 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 May 2016 | Director's details changed for Alastair Murray Smith on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Alastair Murray Smith on 20 May 2016 (2 pages) |
19 February 2016 | Director's details changed for Liam Stephen Bond on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Liam Stephen Bond on 19 February 2016 (2 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 July 2015 | Director's details changed for Liam Stephen Bond on 2 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Liam Stephen Bond on 2 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Liam Stephen Bond on 2 July 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 7 April 2015 (2 pages) |
24 March 2015 | Registered office address changed from 18B Charles Street London W1J 5DU to 90 Long Acre London WC2E 9RZ on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 18B Charles Street London W1J 5DU to 90 Long Acre London WC2E 9RZ on 24 March 2015 (2 pages) |
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
6 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
17 July 2014 | Director's details changed for Alastair Murray Smith on 7 July 2014 (3 pages) |
17 July 2014 | Director's details changed for Alastair Murray Smith on 7 July 2014 (3 pages) |
17 July 2014 | Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages) |
17 July 2014 | Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages) |
17 July 2014 | Director's details changed for Alastair Murray Smith on 7 July 2014 (3 pages) |
17 July 2014 | Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 November 2013 | Registered office address changed from 1 Carlow Street London NW1 7LH on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 1 Carlow Street London NW1 7LH on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 1 Carlow Street London NW1 7LH on 4 November 2013 (1 page) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 May 2012 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2 May 2012 (1 page) |
1 December 2011 | Termination of appointment of Antony Wall as a director (1 page) |
1 December 2011 | Termination of appointment of Antony Wall as a director (1 page) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Appointment of Liam Stephen Bond as a director (3 pages) |
19 May 2011 | Appointment of Liam Stephen Bond as a director (3 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
27 October 2010 | Appointment of Alastair Murray Smith as a director (3 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
27 October 2010 | Appointment of Antony David Wall as a director (3 pages) |
27 October 2010 | Appointment of Alastair Murray Smith as a director (3 pages) |
27 October 2010 | Appointment of Antony David Wall as a director (3 pages) |
14 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|