Minories House, 2-5 Minories
London
EC3N 1BJ
Director Name | Mr Timothy John Redman-Manna |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House, 2-5 Minories London EC3N 1BJ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Timothy John Redman-manna 50.00% Ordinary |
---|---|
1 at £1 | Will Nicholas Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,852 |
Cash | £51 |
Current Liabilities | £63,903 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mr Will Nicholas Brown on 1 April 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Will Nicholas Brown on 1 April 2013 (2 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr Timothy John Redman-Manna on 1 April 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Timothy John Redman-Manna on 1 April 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Appointment of Mr Timothy John Redman-Manna as a director (2 pages) |
21 July 2011 | Appointment of Mr Will Nicholas Brown as a director (2 pages) |
21 July 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|