1st Floor South
London
W1W 6XH
Secretary Name | Michael Spencer Docker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Milligan Street London E14 8AU |
Director Name | Mr Joseph John Cole |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Susan Charlotte Cole |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cavendish Street London W1G 8TB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2012) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Joseph Cole 50.00% Ordinary |
---|---|
1 at £1 | Michael Spencer Docker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,164 |
Cash | £4,262 |
Current Liabilities | £1,174,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 185 bow common lane, london, E3 4JJ (land registry title number: AGL239852). Outstanding |
---|---|
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Satisfied on: 7 January 2016 Persons entitled: Joseph John Cole Classification: A registered charge Particulars: 185 bow common lane, london t/no:AGL239852. Fully Satisfied |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 September 2017 | Change of share class name or designation (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Notification of Estates and Lets 2 Llp as a person with significant control on 31 March 2017 (4 pages) |
26 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2017 | Cessation of Michael Spencer Docker as a person with significant control on 31 March 2017 (2 pages) |
26 September 2017 | Cessation of Michael Spencer Docker as a person with significant control on 31 March 2017 (2 pages) |
26 September 2017 | Change of share class name or designation (2 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 September 2017 | Notification of Estates and Lets 2 Llp as a person with significant control on 31 March 2017 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
18 July 2017 | Notification of Joseph John Cole as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Joseph John Cole as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Satisfaction of charge 077009420001 in full (4 pages) |
7 January 2016 | Satisfaction of charge 077009420001 in full (4 pages) |
22 December 2015 | Registration of charge 077009420003, created on 22 December 2015 (7 pages) |
22 December 2015 | Registration of charge 077009420003, created on 22 December 2015 (7 pages) |
22 December 2015 | Registration of charge 077009420002, created on 22 December 2015 (8 pages) |
22 December 2015 | Registration of charge 077009420002, created on 22 December 2015 (8 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Appointment of Mr Joseph John Cole as a director on 4 December 2014 (3 pages) |
8 January 2015 | Appointment of Mr Joseph John Cole as a director on 4 December 2014 (3 pages) |
8 January 2015 | Appointment of Mr Joseph John Cole as a director on 4 December 2014 (3 pages) |
7 January 2015 | Termination of appointment of Susan Charlotte Cole as a director on 4 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Susan Charlotte Cole as a director on 4 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Susan Charlotte Cole as a director on 4 December 2014 (2 pages) |
6 January 2015 | Registration of charge 077009420001, created on 18 December 2014 (7 pages) |
6 January 2015 | Registration of charge 077009420001, created on 18 December 2014 (7 pages) |
1 August 2014 | Secretary's details changed for Michael Spencer Docker on 7 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Michael Spencer Docker on 7 July 2014 (1 page) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Michael Spencer Docker on 7 July 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Secretary's details changed for Michael Spencer Ducker on 10 July 2013 (1 page) |
19 July 2013 | Secretary's details changed for Michael Spencer Ducker on 10 July 2013 (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 February 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
25 February 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 February 2013 | Termination of appointment of Hk Registrars Limited as a secretary (2 pages) |
19 February 2013 | Appointment of Michael Spencer Ducker as a secretary (3 pages) |
19 February 2013 | Termination of appointment of Hk Registrars Limited as a secretary (2 pages) |
19 February 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 February 2013 (2 pages) |
19 February 2013 | Appointment of Michael Spencer Ducker as a secretary (3 pages) |
19 February 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 February 2013 (2 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Hk Registrars Limited as a secretary (3 pages) |
14 June 2012 | Appointment of Hk Registrars Limited as a secretary (3 pages) |
14 June 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 June 2012 (2 pages) |
4 January 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 4 January 2012 (2 pages) |
17 August 2011 | Appointment of Mr Michael Spencer Docker as a director (3 pages) |
17 August 2011 | Appointment of Mr Michael Spencer Docker as a director (3 pages) |
17 August 2011 | Appointment of Susan Charlotte Cole as a director (3 pages) |
17 August 2011 | Appointment of Susan Charlotte Cole as a director (3 pages) |
15 July 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
15 July 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 July 2011 | Incorporation (45 pages) |
11 July 2011 | Incorporation (45 pages) |