London
WC1V 7JZ
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Floor 124 Baker Street London W1U 6TY |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Danie Stephens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614,569 |
Cash | £119,729 |
Current Liabilities | £140,071 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 September 2023 | Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page) |
11 September 2023 | Confirmation statement made on 27 August 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 November 2022 | Termination of appointment of Thomas St John Limited as a secretary on 14 October 2022 (1 page) |
14 October 2022 | Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 14 October 2022 (1 page) |
14 October 2022 | Change of details for Mr Daniel Stephens as a person with significant control on 14 October 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
14 October 2022 | Director's details changed for Mr Daniel Stephens on 14 October 2022 (2 pages) |
28 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
13 August 2021 | Secretary's details changed for Thomas St John Limited on 4 January 2021 (1 page) |
5 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Daniel Stephens on 1 January 2021 (2 pages) |
5 January 2021 | Change of details for Mr Daniel Stephens as a person with significant control on 1 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 October 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
1 November 2018 | Director's details changed for Mr Daniel Stephens on 1 November 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
11 September 2018 | Secretary's details changed for Thomas St John Limited on 7 September 2018 (1 page) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
4 October 2016 | Secretary's details changed for Thomas St John Limited on 3 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Thomas St John Limited on 3 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Registered office address changed from Castle House 75 Wells Street London Greater London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Castle House 75 Wells Street London Greater London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 September 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
9 September 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 September 2013 | Secretary's details changed for Thomas St John Ltd on 11 October 2012 (1 page) |
24 September 2013 | Secretary's details changed for Thomas St John Ltd on 11 October 2012 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 April 2013 | Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages) |
12 October 2012 | Company name changed phone service europe LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed phone service europe LIMITED\certificate issued on 12/10/12
|
11 October 2012 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
11 October 2012 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
21 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Appointment of Mr Daniel Stephens as a director (2 pages) |
18 September 2012 | Appointment of Mr Daniel Stephens as a director (2 pages) |
17 September 2012 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
17 September 2012 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
22 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 22 June 2012 (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|