London
W1G 0DD
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Patrick Monahan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,286 |
Cash | £86,270 |
Current Liabilities | £22,216 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
9 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
2 August 2022 | Director's details changed for Mr Patrick Joseph Monahan on 2 August 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 June 2020 | Change of details for Mr Patrick Joseph Monahan as a person with significant control on 30 June 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Appointment of Mr Patrick Monahan as a director (2 pages) |
14 October 2011 | Termination of appointment of John King as a director (1 page) |
14 October 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
14 October 2011 | Termination of appointment of John King as a director (1 page) |
14 October 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
14 October 2011 | Appointment of Mr Patrick Monahan as a director (2 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|