104-110 Goswell Road
London
EC1V 7DH
Director Name | Joe Michael Ibitson |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 104 - 110 Fourth Floor 104-110 Goswell Road London EC1V 7DH |
Director Name | Mr Daniel Simon Evans |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 104 - 110 Fourth Floor 104-110 Goswell Road London EC1V 7DH |
Director Name | Mr Niki Adam Marshall |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | 104 - 110 Fourth Floor 104-110 Goswell Road London EC1V 7DH |
Director Name | Mr Alistair William Downie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Bastwick Street London EC1V 3PZ |
Registered Address | 104 - 110 Fourth Floor 104-110 Goswell Road London EC1V 7DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Alistair Downie 50.00% Ordinary |
---|---|
50 at £1 | David Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,000 |
Cash | £93,000 |
Current Liabilities | £501,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
17 May 2011 | Delivered on: 18 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
5 November 2023 | Appointment of Mr Niki Adam Marshall as a director on 3 November 2023 (2 pages) |
13 October 2023 | Appointment of Mr Daniel Simon Evans as a director on 2 October 2023 (2 pages) |
13 October 2023 | Appointment of Joe Michael Ibitson as a director on 2 October 2023 (2 pages) |
30 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
30 April 2023 | Registered office address changed from Lindsey House Second Floor 40-42 Charterhouse Street London EC1M 6JN United Kingdom to 104 - 110 Fourth Floor 104-110 Goswell Road London Uk EC1V 7DH on 30 April 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 July 2022 | Amended total exemption full accounts made up to 30 June 2021 (7 pages) |
4 May 2022 | Change of details for Mr David Finlay Harper as a person with significant control on 30 November 2017 (2 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 May 2021 | Registered office address changed from Lindsey House Charterhouse Street Second Floor London EC1M 6JN England to Lindsey House Second Floor 40-42 Charterhouse Street London EC1M 6JN on 18 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 December 2019 | Notice of completion of voluntary arrangement (15 pages) |
13 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 January 2019 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
29 November 2018 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ England to Lindsey House Charterhouse Street Second Floor London EC1M 6JN on 29 November 2018 (1 page) |
18 April 2018 | Cessation of Alistair William Downie as a person with significant control on 30 November 2017 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 January 2018 | Termination of appointment of Alistair William Downie as a director on 30 November 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 January 2016 | Registered office address changed from Gate House 1 st. John's Square Clerkenwell London Uk EC1M 4DH to 77 Bastwick Street London EC1V 3PZ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Gate House 1 st. John's Square Clerkenwell London Uk EC1M 4DH to 77 Bastwick Street London EC1V 3PZ on 6 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 May 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
7 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|