London
WC2A 1JF
Director Name | Ms Julia Sarah Dixon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Rupert Hugh Casey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(7 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Ian John Wallace |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(7 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Kirkby Avenue Ripon HG4 2DR |
Secretary Name | Mrs Judith Le Fleming |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Chancery Lane London EC2A 1JF |
Secretary Name | Keystone Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2021) |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Registered Address | 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Judith Le Fleming 50.00% Ordinary |
---|---|
50 at £1 | Julia Sarah Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,217 |
Cash | £66,870 |
Current Liabilities | £45,326 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
10 November 2020 | Change of details for Ms Julia Sarah Dixon as a person with significant control on 11 March 2020 (2 pages) |
---|---|
10 November 2020 | Change of details for Judith Le Fleming as a person with significant control on 11 March 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with updates (3 pages) |
9 November 2020 | Registered office address changed from 48 Chancery Lane London EC2A 1JF United Kingdom to 48 Chancery Lane London WC2A 1JF on 9 November 2020 (1 page) |
9 November 2020 | Cessation of Judith Elizabeth Le Fleming as a person with significant control on 6 April 2016 (1 page) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 March 2020 | Termination of appointment of Judith Le Fleming as a secretary on 1 February 2020 (1 page) |
11 March 2020 | Appointment of Keystone Law Limited as a secretary on 11 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 48 Chancery Lane London EC2A 1JF on 11 March 2020 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 December 2017 | Appointment of Mr Rupert Hugh Casey as a director on 5 December 2017 (2 pages) |
14 December 2017 | Cessation of Julia Sarah Dixon as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Cessation of Julia Sarah Dixon as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Appointment of Mr Rupert Hugh Casey as a director on 5 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ian John Wallace as a director on 5 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ian John Wallace as a director on 5 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
2 November 2017 | Notification of Julia Sarah Dixon as a person with significant control on 6 April 2017 (2 pages) |
2 November 2017 | Notification of Judith Le Fleming as a person with significant control on 6 April 2017 (2 pages) |
2 November 2017 | Notification of Judith Le Fleming as a person with significant control on 6 April 2017 (2 pages) |
2 November 2017 | Notification of Julia Sarah Dixon as a person with significant control on 6 April 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 20 Cursitor Street (Rhc) London EC4A 1LT England on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 20 Cursitor Street (Rhc) London EC4A 1LT England on 15 November 2010 (2 pages) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|