Company Name179 Church St Ltd
Company StatusActive
Company Number07476953
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vernon Canute George Morrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hollybush Road
Luton
LU2 9HG
Secretary NameMr Vernon Canute George Morrison
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address179d Church Street
Edmonton
London
N9 9HL
Director NameMs Jane Riley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleBank Clark
Country of ResidenceUnited Kingdom
Correspondence Address179d Church Street
Edmonton
London
N9 9HL
Director NameMr Vernon Egerton Loo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address179d Church Street
Edmonton
London
N9 9HL

Location

Registered Address179d Church Street
Edmonton
London
N9 9HL
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London

Shareholders

3 at £1Vernon Morrison
75.00%
Ordinary
1 at £1Jane Riley
25.00%
Ordinary

Financials

Year2014
Net Worth£2,499
Cash£5,995
Current Liabilities£1,496

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 August 2022Secretary's details changed for Mr Vernon Morrison on 11 August 2022 (1 page)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
26 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
9 October 2020Appointment of Mr Vernon Egerton Loo as a director on 10 September 2020 (2 pages)
31 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Director's details changed for Mr Vernon Canute George Morrison on 1 October 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(4 pages)
5 January 2015Director's details changed for Mr Vernon Canute George Morrison on 1 October 2014 (2 pages)
5 January 2015Director's details changed for Mr Vernon Canute George Morrison on 1 October 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Registered office address changed from 38 Stansted Close Billericay Essex CM11 2LD England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Registered office address changed from 38 Stansted Close Billericay Essex CM11 2LD England on 18 February 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 4
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 4
(3 pages)
14 January 2011Appointment of Ms Jane Riley as a director (2 pages)
14 January 2011Appointment of Ms Jane Riley as a director (2 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)