24 Southwark Street
London
SE1 1TY
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Pierre Angeli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£170,482 |
Cash | £23,488 |
Current Liabilities | £196,748 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
7 February 2020 | Director's details changed for Mr Pierre Angeli on 24 January 2020 (2 pages) |
7 February 2020 | Change of details for Mr Pierre Angeli as a person with significant control on 24 January 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
7 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 September 2015 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Grand Union House 20 Kentish Town Road London NW1 9NX on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Grand Union House 20 Kentish Town Road London NW1 9NX on 29 September 2015 (1 page) |
25 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
10 December 2014 | Director's details changed for Mr Pierre Angeli on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Pierre Angeli on 10 December 2014 (2 pages) |
11 November 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to 86-90 Paul Street London EC2A 4NE on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to 86-90 Paul Street London EC2A 4NE on 11 November 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 29 November 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Director's details changed for Mr Pierre Angeli on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Pierre Angeli on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2013 (1 page) |
20 February 2012 | Director's details changed for Mr Pierre Angeli on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Pierre Angeli on 20 February 2012 (2 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|