London
NW1 0HY
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Rivington Street London EC2A 3DU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | D. Hamilton 90.00% Ordinary |
---|---|
1 at £1 | L. Manwaring 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £299,445 |
Gross Profit | £231,730 |
Net Worth | £33,316 |
Cash | £49,153 |
Current Liabilities | £39,128 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 November 2020 | Registered office address changed from 17D Clerkenwell Road London EC1M 5rd United Kingdom to 1a Fournier Street London E1 6QE on 9 November 2020 (1 page) |
---|---|
1 October 2020 | Resolutions
|
30 September 2020 | Resolutions
|
16 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 September 2017 | Notification of Desmond Sean Thomas Hamilton as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Desmond Sean Thomas Hamilton as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
15 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
9 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
3 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
6 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
29 August 2013 | Registered office address changed from 17F Clerkenwell Road London EC1M 5RD United Kingdom on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from 17F Clerkenwell Road London EC1M 5RD United Kingdom on 29 August 2013 (2 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
25 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
28 July 2011 | Appointment of Desmond Hamilton as a director (3 pages) |
28 July 2011 | Appointment of Desmond Hamilton as a director (3 pages) |
6 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 June 2011 | Incorporation (23 pages) |
28 June 2011 | Incorporation (23 pages) |