London
W1C 1AY
Director Name | Mr Nicholas Vasiliou-Salter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Old Mill House Victoria Road Quenington Cirencester GL7 5BP Wales |
Secretary Name | Nicholas Vasiliou-Salter |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Mill House Victoria Road Quenington Cirencester GL7 5BP Wales |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael Stephen Bradfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,536,656 |
Cash | £5,166,475 |
Current Liabilities | £185,768 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
29 January 2013 | Delivered on: 9 February 2013 Satisfied on: 9 June 2015 Persons entitled: Bank Julius Baer & Co. LTD Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank all its right title and interest in the contract rights see image for full details. Fully Satisfied |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
---|---|
17 August 2020 | Change of details for Mr Michael Stephen Bradfield as a person with significant control on 22 April 2020 (2 pages) |
14 August 2020 | Director's details changed for Mr Michael Stephen Bradfield on 22 April 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
6 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 June 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
9 June 2015 | Satisfaction of charge 1 in full (6 pages) |
9 June 2015 | Satisfaction of charge 1 in full (6 pages) |
28 November 2014 | Auditor's resignation (2 pages) |
28 November 2014 | Auditor's resignation (2 pages) |
29 September 2014 | Full accounts made up to 30 September 2013 (14 pages) |
29 September 2014 | Full accounts made up to 30 September 2013 (14 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
23 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
23 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
1 March 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
1 March 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Nicholas Vasiliou-Salter as a director (1 page) |
3 February 2012 | Termination of appointment of Nicholas Vasiliou-Salter as a director (1 page) |
3 February 2012 | Appointment of Michael Stephen Bradfield as a director (2 pages) |
3 February 2012 | Termination of appointment of Nicholas Vasiliou-Salter as a secretary (1 page) |
3 February 2012 | Termination of appointment of Nicholas Vasiliou-Salter as a secretary (1 page) |
3 February 2012 | Appointment of Michael Stephen Bradfield as a director (2 pages) |
1 February 2012 | Appointment of Temple Secretarial Limited as a secretary (3 pages) |
1 February 2012 | Appointment of Temple Secretarial Limited as a secretary (3 pages) |
23 January 2012 | Registered office address changed from Old Mill House Victoria Road Quenington Cirencester Gloucestershire GL7 5BP England on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from Old Mill House Victoria Road Quenington Cirencester Gloucestershire GL7 5BP England on 23 January 2012 (2 pages) |
2 August 2011 | Incorporation (21 pages) |
2 August 2011 | Incorporation (21 pages) |