London
S14 9LG
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Stephen James Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,024 |
Cash | £56,098 |
Current Liabilities | £522,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
---|---|
26 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
10 July 2023 | Resolutions
|
8 July 2023 | Memorandum and Articles of Association (33 pages) |
8 July 2023 | Change of share class name or designation (2 pages) |
5 July 2023 | Redenomination of shares. Statement of capital 27 June 2023
|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 May 2023 | Appointment of Eoin Oleary as a director on 20 April 2023 (2 pages) |
21 March 2023 | Resolutions
|
13 March 2023 | Appointment of Mr Edward Mcshane as a director on 10 March 2023 (2 pages) |
13 March 2023 | Appointment of James Matthew Crayden Edmunds as a director on 10 March 2023 (2 pages) |
13 March 2023 | Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 16 Great Marlborough Street London W1F 7HS on 13 March 2023 (1 page) |
13 March 2023 | Notification of Grand Metropolitan Limited as a person with significant control on 10 March 2023 (2 pages) |
13 March 2023 | Cessation of Stephen James Carroll as a person with significant control on 10 March 2023 (1 page) |
13 March 2023 | Appointment of Elisabetta Corradini as a director on 10 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Stephen James Carroll as a director on 10 March 2023 (1 page) |
10 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
19 January 2023 | Second filing of a statement of capital following an allotment of shares on 30 December 2016
|
6 January 2023 | Statement of capital following an allotment of shares on 30 December 2016
|
26 October 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
27 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 076598940001, created on 4 March 2022 (16 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Memorandum and Articles of Association (15 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Resolutions
|
2 November 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
29 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Stephen James Carroll as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Stephen James Carroll as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 February 2017 | Sub-division of shares on 30 December 2016 (4 pages) |
10 February 2017 | Sub-division of shares on 30 December 2016 (4 pages) |
10 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
1 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale NW9 6RR England on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale NW9 6RR England on 12 February 2014 (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|