Bury Court
London
EC3A 7BA
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Manufacture Jean Rousseau Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£371,347 |
Cash | £19,487 |
Current Liabilities | £789,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
12 April 2012 | Delivered on: 17 April 2012 Persons entitled: Great Capital Property Limited Great Capital Partnership (G.P.) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account see image for full details. Outstanding |
---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
13 March 2023 | Change of details for Ms Anais Fleur Bordier as a person with significant control on 13 March 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
15 March 2022 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 March 2021 | Registered office address changed from Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 18 March 2021 (1 page) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 August 2020 | Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU on 27 August 2020 (1 page) |
7 May 2020 | Notification of Patricia Suzanne Gabrielle Bordier as a person with significant control on 6 April 2016 (2 pages) |
7 May 2020 | Cessation of Jacques Fernand Bordier as a person with significant control on 15 March 2018 (1 page) |
7 May 2020 | Cessation of Patricia Suzanne Gabrielle Bordier as a person with significant control on 15 March 2018 (1 page) |
7 May 2020 | Notification of Jacques Fernand Bordier as a person with significant control on 6 April 2016 (2 pages) |
7 May 2020 | Notification of Anais Fleur Bordier as a person with significant control on 15 March 2018 (2 pages) |
7 May 2020 | Withdrawal of a person with significant control statement on 7 May 2020 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 March 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
6 March 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 January 2015 | Director's details changed for Jacques, Fernand Bordier on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Jacques, Fernand Bordier on 14 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Register inspection address has been changed (1 page) |
25 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
25 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 March 2011 | Incorporation (31 pages) |
10 March 2011 | Incorporation (31 pages) |