London
EC4A 1LT
Secretary Name | Bibi Rahima Ally |
---|---|
Status | Current |
Appointed | 05 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew Christopher Bennett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
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 | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
27 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 September 2015 | Memorandum and Articles of Association (12 pages) |
17 September 2015 | Memorandum and Articles of Association (12 pages) |
14 July 2015 | Appointment of Sebastian James Prichard Jones as a director on 5 June 2015 (3 pages) |
14 July 2015 | Appointment of Sebastian James Prichard Jones as a director on 5 June 2015 (3 pages) |
14 July 2015 | Appointment of Bibi Rahima Ally as a secretary on 5 June 2015 (3 pages) |
14 July 2015 | Appointment of Bibi Rahima Ally as a secretary on 5 June 2015 (3 pages) |
14 July 2015 | Appointment of Bibi Rahima Ally as a secretary on 5 June 2015 (3 pages) |
14 July 2015 | Appointment of Sebastian James Prichard Jones as a director on 5 June 2015 (3 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 5 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Wilsons (Company Agents) Limited as a director on 5 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 5 June 2015 (2 pages) |
9 July 2015 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 10 Norwich Street London EC4A 1BD on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Wilsons (Company Agents) Limited as a director on 5 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Matthew Christopher Bennett as a director on 5 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Matthew Christopher Bennett as a director on 5 June 2015 (2 pages) |
9 July 2015 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 10 Norwich Street London EC4A 1BD on 9 July 2015 (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 5 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Matthew Christopher Bennett as a director on 5 June 2015 (2 pages) |
9 July 2015 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 10 Norwich Street London EC4A 1BD on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Wilsons (Company Agents) Limited as a director on 5 June 2015 (2 pages) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Wilsons (Company Agents) Limited on 17 September 2012 (2 pages) |
4 February 2013 | Director's details changed for Wilsons (Company Agents) Limited on 17 September 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Matthew Christopher Bennett on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Matthew Christopher Bennett on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Matthew Christopher Bennett on 1 November 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages) |
4 October 2012 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 4 October 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Appointment of Wilsons (Company Secretaries) Limited as a secretary (2 pages) |
18 March 2011 | Appointment of Wilsons (Company Secretaries) Limited as a secretary (2 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|