London
EC1R 0AZ
Director Name | Mr Frank Howard Hunter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(4 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lower Ground Floor 99-101 Farringdon Road London EC1R 3BN |
Registered Address | Lower Ground Floor 99-101 Farringdon Road London EC1R 3BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Derek Leonard Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219,259 |
Current Liabilities | £595,772 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
13 October 2011 | Delivered on: 18 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 |
---|
7 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 February 2018 | Current accounting period extended from 27 December 2018 to 31 December 2018 (1 page) |
24 February 2018 | Micro company accounts made up to 27 December 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 27 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 27 December 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 27 December 2014 (3 pages) |
2 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
2 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 December 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
8 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
8 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
11 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
11 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 5 July 2013 (2 pages) |
12 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2011 | Appointment of Mr Frank Howard Hunter as a director (2 pages) |
7 August 2011 | Appointment of Mr Frank Howard Hunter as a director (2 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|