London
W9 1JB
Director Name | Mr Colin James McPhee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 170 Eastern Way Ponteland NE20 9RH |
Director Name | Mr Richard Spencer Turner |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Amir Zarbafi 25.00% Ordinary |
---|---|
25 at £1 | Colin James Mcphee 25.00% Ordinary |
25 at £1 | Eirik Peter Robson 25.00% Ordinary |
25 at £1 | Richard Spencer Turner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £547 |
Current Liabilities | £1,125 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
29 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
24 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
24 May 2018 | Notification of Amir Zarbafi as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 April 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Vicarage Lane London E15 4HF on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Vicarage Lane London E15 4HF on 22 April 2016 (1 page) |
9 February 2016 | Termination of appointment of Colin James Mcphee as a director on 30 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Richard Spencer Turner as a director on 30 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Colin James Mcphee as a director on 30 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Eirik Peter Robson as a director on 30 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Eirik Peter Robson as a director on 30 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Richard Spencer Turner as a director on 30 November 2015 (1 page) |
4 February 2016 | Director's details changed for Mr Eirik Peter Robson on 25 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Eirik Peter Robson on 25 January 2016 (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Colin James Mcfee on 20 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Colin James Mcfee on 20 April 2011 (2 pages) |
20 April 2011 | Incorporation (47 pages) |
20 April 2011 | Incorporation (47 pages) |