London
SW1Y 5JG
Director Name | Mr Luke David McLaren |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 October 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Luke David Mclaren 50.00% Ordinary |
---|---|
1 at £1 | Robert Alexander Excell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,131 |
Cash | £253,775 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 9 November 2011
|
10 January 2013 | Statement of capital following an allotment of shares on 9 November 2011
|
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Robert Alexander Excell as a director (3 pages) |
9 November 2011 | Appointment of Luke David Mclaren as a director (3 pages) |
9 November 2011 | Termination of appointment of John King as a director (2 pages) |
9 November 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
27 October 2011 | Incorporation
|