London
EC2N 1AR
Director Name | Mr Samuel Ben Williams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Growth Profits Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Correspondence Address | 5 Fitzhardinge Street Marylebone London W1H 6ED |
Website | www.economic-insight.com |
---|---|
Telephone | 020 71003746 |
Telephone region | London |
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James Harvey 50.00% Ordinary |
---|---|
1 at £1 | Samuel Ben Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,716 |
Cash | £161,943 |
Current Liabilities | £113,774 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
4 October 2023 | Change of details for Mr Samuel Ben Williams as a person with significant control on 28 September 2023 (2 pages) |
4 October 2023 | Change of details for Mr James Harvey as a person with significant control on 28 September 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
12 November 2021 | Director's details changed for Mr. Samuel Ben Williams on 5 November 2021 (2 pages) |
12 November 2021 | Change of details for Mr Samuel Ben Williams as a person with significant control on 5 November 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
17 July 2020 | Registration of charge 076082790001, created on 15 July 2020 (24 pages) |
13 July 2020 | Change of details for Mr James Harvey as a person with significant control on 30 June 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 August 2019 | Director's details changed for Mr. James Harvey on 1 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr. Samuel Ben Williams on 1 August 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 October 2016 | Registered office address changed from 88 Wood Street London EC2V 7RS to 125 Old Broad Street London EC2N 1AR on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 88 Wood Street London EC2V 7RS to 125 Old Broad Street London EC2N 1AR on 12 October 2016 (1 page) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 July 2015 | Termination of appointment of Growth Profits Control Ltd as a secretary on 30 March 2014 (1 page) |
7 July 2015 | Termination of appointment of Growth Profits Control Ltd as a secretary on 30 March 2014 (1 page) |
3 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages) |
11 January 2013 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom on 11 January 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Appointment of Growth Profits Control Ltd as a secretary (2 pages) |
27 April 2012 | Appointment of Growth Profits Control Ltd as a secretary (2 pages) |
18 May 2011 | Director's details changed for Mr. Sam Williams on 18 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr. Sam Williams on 18 April 2011 (2 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|