2nd Floor
London
EC1R 5DG
Director Name | Mrs Serena Solitaire Bute |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | SRG Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 December 2021) |
Correspondence Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Serena Bute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,784 |
Cash | £99,225 |
Current Liabilities | £211,329 |
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 | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
19 June 2014 | Delivered on: 26 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 13 st swithins lane, london, t/no: NGL558962. Outstanding |
---|---|
19 June 2014 | Delivered on: 26 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land known as hobson house, 83-85 notting hill gate, london, t/no: NGL426782. Outstanding |
24 September 2013 | Delivered on: 27 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings known as wickes unit, 109 widemarsh street, hereford t/no HW60784. Notification of addition to or amendment of charge. Outstanding |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
17 October 2016 | Registered office address changed from Jamieson House 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Jamieson House 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2014 | Appointment of Mrs Serena Solitaire Bute as a director (2 pages) |
9 July 2014 | Appointment of Mrs Serena Solitaire Bute as a director (2 pages) |
26 June 2014 | Registration of charge 074541560003 (9 pages) |
26 June 2014 | Registration of charge 074541560002 (9 pages) |
26 June 2014 | Registration of charge 074541560003 (9 pages) |
26 June 2014 | Registration of charge 074541560002 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page) |
20 December 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page) |
20 December 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Registration of charge 074541560001 (34 pages) |
27 September 2013 | Registration of charge 074541560001 (34 pages) |
2 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
2 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Appointment of Steele Robertson Goddard as a secretary (3 pages) |
23 May 2011 | Appointment of Steele Robertson Goddard as a secretary (3 pages) |
24 January 2011 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
24 January 2011 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
7 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 November 2010 | Incorporation (23 pages) |
29 November 2010 | Incorporation (23 pages) |