30 Finsbury Circus
London
EC2M 5AQ
Website | trevosepartners.com |
---|---|
Telephone | 020 37633900 |
Telephone region | London |
Registered Address | Level 5 Salisbury House 30 Finsbury Circus London EC2M 5AQ |
---|
1000 at £1 | Richard James Herring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,457 |
Cash | £3,049 |
Current Liabilities | £289,706 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
1 October 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
15 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
28 April 2022 | Change of details for Mr Richard James Herring as a person with significant control on 1 August 2021 (2 pages) |
27 April 2022 | Director's details changed for Mr Richard James Herring on 1 August 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
11 November 2021 | Change of details for Mr Richard James Herring as a person with significant control on 8 September 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Richard James Herring on 8 September 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
13 July 2021 | Registered office address changed from 706-709, Level 5, Salisbury House 29 Finsbury Circus London EC2M 5SQ England to Level 5 Salisbury House 30 Finsbury Circus London EC2M 5AQ on 13 July 2021 (1 page) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 November 2020 | Memorandum and Articles of Association (23 pages) |
19 November 2020 | Resolutions
|
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
14 July 2020 | Registered office address changed from 1 Level 15, Citypoint 1 Ropemaker Street London EC2Y 9HU England to 706-709, Level 5, Salisbury House 29 Finsbury Circus London EC2M 5SQ on 14 July 2020 (1 page) |
29 April 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
15 March 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 September 2017 | Registration of charge 075200100002, created on 19 September 2017 (24 pages) |
22 September 2017 | Registration of charge 075200100002, created on 19 September 2017 (24 pages) |
12 May 2017 | Sub-division of shares on 10 April 2017 (6 pages) |
12 May 2017 | Sub-division of shares on 10 April 2017 (6 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 June 2016 | Registration of charge 075200100001, created on 6 June 2016 (26 pages) |
6 June 2016 | Registration of charge 075200100001, created on 6 June 2016 (26 pages) |
21 April 2016 | Registered office address changed from 27 Austin Friars London EC2N 2QP to 1 Level 15, Citypoint 1 Ropemaker Street London EC2Y 9HU on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 27 Austin Friars London EC2N 2QP to 1 Level 15, Citypoint 1 Ropemaker Street London EC2Y 9HU on 21 April 2016 (1 page) |
10 February 2016 | Director's details changed for Richard James Herring on 26 November 2015 (2 pages) |
10 February 2016 | Director's details changed for Richard James Herring on 26 November 2015 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 14 May 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 October 2013 | Director's details changed for Richard James Herring on 21 October 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 October 2013 | Director's details changed for Richard James Herring on 21 October 2013 (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from Suite 509 New Broad Street House 35 New Broad Street London EC2M 1NH on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from Suite 509 New Broad Street House 35 New Broad Street London EC2M 1NH on 14 February 2013 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
14 July 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
5 May 2011 | Registered office address changed from Suite 309 New Broad Street House 35 New Broad Street London EC3M 1NH on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Suite 309 New Broad Street House 35 New Broad Street London EC3M 1NH on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Suite 309 New Broad Street House 35 New Broad Street London EC3M 1NH on 5 May 2011 (2 pages) |
12 April 2011 | Director's details changed for Richard James Herring on 8 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Richard James Herring on 8 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Richard James Herring on 8 April 2011 (3 pages) |
6 April 2011 | Registered office address changed from Bridge House Court Road Swanage Bournemouth Dorset on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Bridge House Court Road Swanage Bournemouth Dorset on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Bridge House Court Road Swanage Bournemouth Dorset on 6 April 2011 (2 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|