100 Grays Inn Road
London
WC1X 8AL
Director Name | Mr Steven Tilley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Timothy James Dellow |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Bear Lane Southwark London SE1 0UH |
Director Name | Mr Toby Langley |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL |
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,850 |
Cash | £38,357 |
Current Liabilities | £24,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
28 June 2023 | Registered office address changed from 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 28 June 2023 (1 page) |
28 June 2023 | Change of details for Collective Form Limited as a person with significant control on 26 June 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 April 2022 | Director's details changed for Mr Stev Tilley on 12 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
3 February 2022 | Director's details changed for Mr Alex Edward Grafton Murray on 3 February 2022 (2 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
26 October 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
13 July 2020 | Appointment of Mr Stev Tilley as a director on 1 February 2020 (2 pages) |
13 July 2020 | Termination of appointment of Toby Langley as a director on 1 February 2020 (1 page) |
13 July 2020 | Appointment of Mr Alex Edward Grafton Murray as a director on 1 February 2020 (2 pages) |
4 May 2020 | Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL on 4 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
23 January 2020 | Cessation of Toby Langley as a person with significant control on 16 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Timothy James Dellow as a director on 16 January 2020 (1 page) |
23 January 2020 | Cessation of Tim Dellow as a person with significant control on 16 January 2020 (1 page) |
23 January 2020 | Notification of Collective Form Limited as a person with significant control on 16 January 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 August 2018 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 5a Bear Lane Southwark London SE1 0UH on 1 August 2018 (1 page) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
23 August 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Appointment of Mr Timothy Dellow as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Dellow as a director (2 pages) |
25 October 2011 | Appointment of Mr Toby Langley as a director (2 pages) |
25 October 2011 | Appointment of Mr Toby Langley as a director (2 pages) |
12 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|