London
EC1N 8AH
Secretary Name | Mr Joshua Benjamin Green |
---|---|
Status | Current |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hatton Garden London EC1N 8AH |
Director Name | Mr Joshua Benjamin Green |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hatton Garden London EC1N 8AH |
Director Name | Mr Joshua Green |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tile House Close Borehamwood Herts WD6 4AS |
Registered Address | 9 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £50,487 |
Cash | £24,460 |
Current Liabilities | £103,158 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
22 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H UNIT2, 9 hatton garden london t/no NGL897123. Outstanding |
---|---|
1 July 2014 | Delivered on: 1 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charge over all assets. Outstanding |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
12 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
12 October 2022 | Director's details changed for Mr Christopher Smith on 12 October 2022 (2 pages) |
29 March 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
21 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Christopher Smith on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Mr Christopher Smith as a person with significant control on 14 May 2020 (2 pages) |
20 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
28 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 August 2016 | Director's details changed for Mr Joshua Benjamin Green on 25 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Joshua Benjamin Green on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Joshua Benjamin Green as a director on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Joshua Benjamin Green as a director on 15 August 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 October 2015 | Director's details changed for Mr Christopher Smith on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from 112B High Road Ilford IG1 1BY to 9 Hatton Garden London EC1N 8AH on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from 112B High Road Ilford IG1 1BY to 9 Hatton Garden London EC1N 8AH on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Christopher Smith on 15 October 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 October 2014 | Registration of charge 077860830002, created on 22 October 2014 (7 pages) |
30 October 2014 | Registration of charge 077860830002, created on 22 October 2014 (7 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 July 2014 | Registration of charge 077860830001 (23 pages) |
1 July 2014 | Registration of charge 077860830001 (23 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Termination of appointment of Joshua Green as a director (1 page) |
3 October 2011 | Appointment of Mr Joshua Benjamin Green as a secretary (1 page) |
3 October 2011 | Appointment of Mr Joshua Benjamin Green as a secretary (1 page) |
3 October 2011 | Termination of appointment of Joshua Green as a director (1 page) |
26 September 2011 | Incorporation (25 pages) |
26 September 2011 | Incorporation (25 pages) |