London
WC2N 6DF
Director Name | Ms Susan Mary Woodman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 August 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Norman Amey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Heritage Hall Le Marchant Street St Peter Port Guernsey GY1 4HY |
Registered Address | 10 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Becap Fund Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,398 |
Cash | £8,808 |
Current Liabilities | £16,269 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Termination of appointment of Norman Amey as a director on 25 November 2020 (1 page) |
4 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Richard Meirion Warwick-Saunders as a director on 19 September 2017 (1 page) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Appointment of Norman Amey as a director on 13 March 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Registered office address changed from 10 Buckingham Street London WC2N 6DF to 10 Buckingham Street London WC2N 6DF on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 10 Buckingham Street London WC2N 6DF to 10 Buckingham Street London WC2N 6DF on 10 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 28 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 28 September 2017 (2 pages) |
6 October 2017 | Registered office address changed from Countisbury 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT to 10 Buckingham Street London WC2N 6DF on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from Countisbury 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT to 10 Buckingham Street London WC2N 6DF on 6 October 2017 (2 pages) |
2 October 2017 | Appointment of Ms Susan Mary Woodman as a director on 20 September 2017 (3 pages) |
2 October 2017 | Appointment of Ms Bonnie Phik Shan Kraus as a director on 20 September 2017 (3 pages) |
2 October 2017 | Appointment of Ms Bonnie Phik Shan Kraus as a director on 20 September 2017 (3 pages) |
2 October 2017 | Appointment of Ms Susan Mary Woodman as a director on 20 September 2017 (3 pages) |
29 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages) |
29 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages) |
29 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages) |
29 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|