36 Old Jewry
London
EC2R 8DD
Director Name | Mr Paul Daniel Gilbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 June 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston And Langinger House 13 George Edwards Road Fakenham NR21 9DX |
Director Name | Mr Stewart Wiley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Paul Gilbert 35.00% Ordinary |
---|---|
25 at £1 | Catherine Christina Wiley 25.00% Ordinary |
25 at £1 | Stewart Wiley 25.00% Ordinary |
15 at £1 | Ralph Elman 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£497 |
Cash | £28,423 |
Current Liabilities | £95,975 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
19 January 2021 | Resolutions
|
---|---|
19 January 2021 | Solvency Statement dated 13/07/20 (1 page) |
19 January 2021 | Statement of capital on 19 January 2021
|
19 January 2021 | Statement by Directors (1 page) |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
17 September 2020 | Change of details for Mr Ralph Julian Elman as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Secretary's details changed for Ralph Julian Elman on 17 September 2020 (1 page) |
3 August 2020 | Change of details for Mr Paul Daniel Gilbert as a person with significant control on 27 July 2020 (2 pages) |
3 August 2020 | Cessation of Catherine Wiley as a person with significant control on 27 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Stewart Wiley as a director on 3 June 2020 (1 page) |
3 August 2020 | Cessation of Stewart Wiley as a person with significant control on 27 July 2020 (1 page) |
3 August 2020 | Notification of Ralph Julian Elman as a person with significant control on 27 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Paul Daniel Gilbert as a director on 3 June 2020 (2 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
30 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Mr Stewart Wiley as a person with significant control on 29 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Stewart Wiley on 29 June 2017 (2 pages) |
13 October 2017 | Change of details for Ms Catherine Wiley as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Change of details for Mr Stewart Wiley as a person with significant control on 29 June 2017 (2 pages) |
13 October 2017 | Change of details for Ms Catherine Wiley as a person with significant control on 29 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Stewart Wiley on 29 June 2017 (2 pages) |
13 October 2017 | Notification of Paul Gilbert as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Ms Catherine Wiley as a person with significant control on 29 June 2017 (2 pages) |
13 October 2017 | Notification of Paul Gilbert as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Change of details for Ms Catherine Wiley as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
10 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Secretary's details changed for Ralph Julian Elman on 8 August 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Stewart Wiley on 8 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Stewart Wiley on 8 August 2014 (2 pages) |
17 September 2014 | Registered office address changed from C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 September 2014 (1 page) |
17 September 2014 | Secretary's details changed for Ralph Julian Elman on 8 August 2014 (1 page) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Ralph Julian Elman on 8 August 2014 (1 page) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Stewart Wiley on 8 August 2014 (2 pages) |
14 July 2014 | Registered office address changed from C/O Elman Wall 5-7 John Prince's Street London W1G 0JN United Kingdom to C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Elman Wall 5-7 John Prince's Street London W1G 0JN United Kingdom to C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
18 October 2013 | Director's details changed for Mr Stewart Wiley on 15 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Stewart Wiley on 15 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Stewart Wiley on 13 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Stewart Wiley on 13 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
4 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
26 February 2013 | Registered office address changed from Flat 15 Denbigh House 8-13 Hans Place London SW1X 0EX United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Flat 15 Denbigh House 8-13 Hans Place London SW1X 0EX United Kingdom on 26 February 2013 (1 page) |
4 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
4 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
9 July 2012 | Appointment of Ralph Julian Elman as a secretary (3 pages) |
9 July 2012 | Appointment of Ralph Julian Elman as a secretary (3 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|