London
EC3M 3BY
Director Name | Mrs Kristina Borys Rowe |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2013) |
Role | Trust And Estates Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2019) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Ava Kathleen Gallagher |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Registered Address | Level 5 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Premier Circle LTD 50.00% Ordinary |
---|---|
2 at £1 | Second Circle LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£656,087 |
Cash | £2,145 |
Current Liabilities | £3,682 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 February 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor, 20 Fenchurch Street, London EC3M 3BY on 5 October 2020 (1 page) |
10 June 2020 | Appointment of Mr Nicholas John Bland as a director on 4 June 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
14 March 2019 | Second filing for the appointment of Ms Ava Kathleen Gallagher as a director (6 pages) |
14 March 2019 | Second filing for the termination of Mr Tim Trott as a director (5 pages) |
21 February 2019 | Termination of appointment of Timothy Luke Trott as a director on 1 February 2019
|
21 February 2019 | Appointment of Ms Ava Kathleen Gallagher as a director on 1 February 2019
|
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 January 2017 | Appointment of Mr Timothy Luke Trott as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Roland Mark Deller as a director on 3 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Roland Mark Deller as a director on 3 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Timothy Luke Trott as a director on 3 January 2017 (2 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 October 2013 | Termination of appointment of Pauline Gale as a director (1 page) |
18 October 2013 | Termination of appointment of Pauline Gale as a director (1 page) |
18 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 March 2013 | Company name changed radlett storage 2 LIMITED\certificate issued on 18/03/13
|
18 March 2013 | Company name changed radlett storage 2 LIMITED\certificate issued on 18/03/13
|
13 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
17 February 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
17 February 2012 | Appointment of Mrs Pauline Audrey Gale as a director (2 pages) |
17 February 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
17 February 2012 | Appointment of Mrs Pauline Audrey Gale as a director (2 pages) |
17 February 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |