Fifth Floor, Suite 23
London
EC1N 8LE
Director Name | Mr Nicholas Scott Howard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Registered Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,213 |
Current Liabilities | £1,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
20 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (6 pages) |
10 February 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 January 2021 | Register inspection address has been changed to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ (1 page) |
19 January 2021 | Register(s) moved to registered inspection location Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ (1 page) |
14 September 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 14 September 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
16 July 2019 | Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
31 January 2012 | Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
31 January 2012 | Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
27 January 2012 | Registered office address changed from 30-33 Minories London London EC3N 1PE England on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 30-33 Minories London London EC3N 1PE England on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Director's details changed for Mr Robert James Clark on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Robert James Clark on 11 April 2011 (2 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|