65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Natasha Bharat Mehta |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Website | www.fleetstreetfinancial.co.uk/ |
---|---|
Telephone | 020 73536373 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Julian Clive Everard Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,060 |
Cash | £4,356 |
Current Liabilities | £94,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
5 January 2012 | Delivered on: 10 January 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,264.00. Outstanding |
---|
12 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
7 August 2019 | Director's details changed for Mr Julian Clive Everard Morgan on 1 May 2014 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Natasha Bharat Mehta as a director on 6 July 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 May 2014 | Registered office address changed from C/O Lubbock Fine Accountants Russell Bedford House City Forum - 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Lubbock Fine Accountants Russell Bedford House City Forum - 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Lubbock Fine Accountants Russell Bedford House City Forum - 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Director's details changed for Mr. Julian Clive Everard Morgan on 5 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Director's details changed for Mr. Julian Clive Everard Morgan on 5 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr. Julian Clive Everard Morgan on 5 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
10 January 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
5 August 2011 | Incorporation (34 pages) |
5 August 2011 | Incorporation (34 pages) |