London
EC2A 4XH
Secretary Name | Consolidated Land (Financing) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Mr Robert Stephen Kelford |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 12 Westfield Close Gravesend DA12 5EH |
Registered Address | 4 Montpelier Street London SW7 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Salim Bhimji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,149 |
Cash | £17,013 |
Current Liabilities | £49,156 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
23 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 September 2021 | Registered office address changed from 12 Westfield Close Gravesend DA12 5EH England to 4 Montpelier Street London SW7 1EZ on 2 September 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Consolidated Land (Financing) Ltd as a secretary on 16 March 2019 (2 pages) |
28 March 2019 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to 12 Westfield Close Gravesend DA12 5EH on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Robert Stephen Kelford as a secretary on 14 March 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Register inspection address has been changed (1 page) |
15 January 2014 | Appointment of Mr Robert Stephen Kelford as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Robert Stephen Kelford as a secretary (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 June 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
6 June 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2012 | Incorporation (37 pages) |
14 February 2012 | Incorporation (37 pages) |