London
W1K 2TJ
Secretary Name | Dr Julia Chamberlain |
---|---|
Status | Current |
Appointed | 20 January 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Dr Julia Sarah Manel Chamberlain |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Mr Ryan Benjamin Jacobson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Registered Address | 103 Mount Street London W1K 2TJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Ladan Hall 99.00% Ordinary |
---|---|
1 at £1 | Giorgio Laurenti 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,908 |
Cash | £407,201 |
Current Liabilities | £418,530 |
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 | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
16 April 2012 | Delivered on: 19 April 2012 Persons entitled: The Society of Chemical Industry Classification: Rent deposit deed Secured details: £74,872 and all other 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: Interest in the deposit account and the deposit balance see image for full details. Outstanding |
---|
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from 12 Carlos Place London W1K 2ET to 103 4th Floor Mount Street Londojn W1K 2TJ on 15 July 2019 (1 page) |
15 July 2019 | Registered office address changed from 103 4th Floor Mount Street Londojn W1K 2TJ England to 103 Mount Street London W1K 2TJ on 15 July 2019 (1 page) |
24 June 2019 | Resolutions
|
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 November 2018 | Satisfaction of charge 1 in full (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
25 September 2018 | Appointment of Dr Julia Sarah Manel Chamberlain as a director on 25 September 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 March 2015 | Registered office address changed from 15 Belgrave Square London SW1X 8PS to 12 Carlos Place London W1K 2ET on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 15 Belgrave Square London SW1X 8PS to 12 Carlos Place London W1K 2ET on 25 March 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 July 2013 | Director's details changed for Mrs Ladan Hall on 4 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Ladan Hall on 4 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Ladan Hall on 4 July 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Registered office address changed from 13 Grange Park Place Wimbledon London SW20 0EE United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 13 Grange Park Place Wimbledon London SW20 0EE United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
20 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Appointment of Dr Julia Chamberlain as a secretary (1 page) |
20 January 2012 | Appointment of Dr Julia Chamberlain as a secretary (1 page) |
3 October 2011 | Director's details changed for Mrs Laden Hall on 29 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Laden Hall on 29 September 2011 (2 pages) |
29 September 2011 | Incorporation
|
29 September 2011 | Incorporation
|