Company Name25 Hour Convenience Store Limited
DirectorsGary Armstrong Powell and Eric Stuart Longley
Company StatusActive
Company Number07588238
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Armstrong Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleMusician Composer Label Boss
Country of ResidenceEngland
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameJudith Sophie Paternoster
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Norcott Road
London
N16 7EL
Director NameMr Eric Stuart Longley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House Cottage The Street
Rickinghall
Diss
IP22 1EG

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Gary Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,385
Cash£385
Current Liabilities£6,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 October 2023Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 17 October 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 December 2021Appointment of Mr Eric Stuart Longley as a director on 1 December 2021 (2 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 December 2020Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2 December 2020 (1 page)
19 November 2020Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
3 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 January 2020Director's details changed for Mr Gary Powell on 22 January 2020 (2 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Cessation of Gary Powell as a person with significant control on 22 January 2019 (1 page)
25 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 February 2019Notification of Armstrong Music Too Limited as a person with significant control on 22 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Change of details for Mr Gary Powell as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr Gary Powell as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 7 December 2017 (1 page)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Secretary's details changed for Judith Sophie Paternoster on 14 March 2016 (1 page)
9 May 2016Secretary's details changed for Judith Sophie Paternoster on 14 March 2016 (1 page)
28 April 2016Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Registered office address changed from 88 Baker Street London W1U 6TQ to 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 88 Baker Street London W1U 6TQ to 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 88 Baker Street London W1U 6TQ to 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 4 December 2014 (1 page)
9 June 2014Director's details changed for Gary Powell on 1 April 2014 (2 pages)
9 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Director's details changed for Gary Powell on 1 April 2014 (2 pages)
9 June 2014Director's details changed for Gary Powell on 1 April 2014 (2 pages)
9 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 June 2012Director's details changed for Earl Armstrong Powell on 7 June 2012 (2 pages)
7 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Earl Armstrong Powell on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Earl Armstrong Powell on 7 June 2012 (2 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)