London
EC1R 5HL
Director Name | Ms Sian Emma Sutton Lewis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sian Emma Sutton Lewis |
---|---|
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mr Robert Bird Sumner |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(4 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mr Eamonn Daniel Beirne |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 19a Goodge Street London Greater London W1T 2PH |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Karin Rose Porter 33.33% Ordinary |
---|---|
1 at £1 | Ms Sian Emma Sutton Lewis 33.33% Ordinary |
1 at £1 | Robert Sumner & Anna Sumner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £5,356 |
Current Liabilities | £6,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
6 March 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Director's details changed for Ms Sian Emma Sutton Lewis on 9 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
9 May 2017 | Director's details changed for Mr Robert Bird Sumner on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Robert Bird Sumner on 9 May 2017 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Appointment of Mr Robert Bird Sumner as a director on 11 February 2015 (2 pages) |
26 October 2015 | Appointment of Mr Robert Bird Sumner as a director on 11 February 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 19a Goodge Street London Greater London W1T 2PH to 75 Kenton Street London WC1N 1NN on 15 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Ms Karin Rose Porter on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from 19a Goodge Street London Greater London W1T 2PH to 75 Kenton Street London WC1N 1NN on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Ms Sian Emma Sutton Lewis on 15 October 2015 (2 pages) |
10 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
9 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Eamonn Daniel Beirne as a director (1 page) |
20 May 2011 | Termination of appointment of Eamonn Daniel Beirne as a director (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|