London
N1 7LP
Director Name | Mr George David Morris |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westland Place London N1 7LP |
Director Name | Mr Iain Reginald Balmain |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2017) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 3 Westland Place London N1 7LP |
Website | www.platform39.com |
---|---|
Telephone | 020 33974567 |
Telephone region | London |
Registered Address | 3 Westland Place London N1 7LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | George David Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,060 |
Current Liabilities | £15,986 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 February 2020 | Resolutions
|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mr George David Morris on 26 November 2018 (2 pages) |
16 January 2019 | Change of details for Mr George David Morris as a person with significant control on 26 November 2018 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page) |
1 August 2017 | Cessation of Iain Daniel Balmain as a person with significant control on 4 July 2017 (1 page) |
1 August 2017 | Notification of George David Morris as a person with significant control on 4 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page) |
1 August 2017 | Notification of George David Morris as a person with significant control on 4 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Cessation of Iain Daniel Balmain as a person with significant control on 4 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Iain Daniel Balmain as a director on 4 July 2017 (1 page) |
7 July 2017 | Appointment of Mr George David Morris as a director on 4 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr George David Morris as a director on 4 July 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Iain Daniel Balmain on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Iain Daniel Balmain on 1 March 2017 (2 pages) |
18 December 2016 | Appointment of Mr Iain Daniel Balmain as a director on 20 May 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
18 December 2016 | Appointment of Mr Iain Daniel Balmain as a director on 20 May 2016 (2 pages) |
18 December 2016 | Termination of appointment of George David Morris as a director on 19 May 2016 (1 page) |
18 December 2016 | Termination of appointment of George David Morris as a director on 19 May 2016 (1 page) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 3 Westland Place London N1 7LP on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 3 Westland Place London N1 7LP on 10 March 2016 (1 page) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
1 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
13 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
25 July 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from 28 East Block Peabody Buildings Brodlove Lane London E1W 3DX United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from 28 East Block Peabody Buildings Brodlove Lane London E1W 3DX United Kingdom on 13 February 2013 (1 page) |
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|