London
EC4R 1AG
Director Name | Duncan Andrew Stirling |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(same day as company formation) |
Role | Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Charles Nigel Heming Gilkes |
---|---|
Status | Current |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | barts-london.com |
---|---|
Telephone | 020 75813355 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
53 at £1 | Charles Nigel Heming Gilkes 50.00% Ordinary |
---|---|
53 at £1 | Duncan Andrew Stirling 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,084,275 |
Gross Profit | £4,838,890 |
Net Worth | £2,186,112 |
Cash | £1,409,530 |
Current Liabilities | £1,825,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
26 April 2023 | Delivered on: 9 May 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 August 2022 | Delivered on: 26 August 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
17 April 2018 | Delivered on: 20 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: Contains a legal mortgage and fixed charge over: (a) the borrower's properties known as basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH registered at the land registry with the title number NGL949075 and unit G13,kingly court, kingly street, london, W1B 5PW registered at the land registry with the title number NGL895759, and the other property outlined in schedule 2 of this charge and (b) a fixed charge over all of the borrowers intellectual property rights. Outstanding |
10 July 2013 | Delivered on: 12 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
9 May 2023 | Registration of charge 079504730006, created on 26 April 2023 (37 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 January 2023 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
26 August 2022 | Registration of charge 079504730005, created on 22 August 2022 (15 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
5 January 2022 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
19 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
26 June 2020 | Registration of charge 079504730004, created on 17 June 2020 (37 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
4 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
20 April 2018 | Registration of charge 079504730003, created on 17 April 2018 (5 pages) |
16 February 2018 | Memorandum and Articles of Association (44 pages) |
16 February 2018 | Resolutions
|
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
13 February 2018 | Registration of charge 079504730002, created on 13 February 2018 (36 pages) |
4 January 2018 | Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Duncan Andrew Stirling as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Charles Nigel Heming Gilkes as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
27 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
27 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (1 page) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (1 page) |
16 March 2015 | Secretary's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (1 page) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 July 2013 | Registration of charge 079504730001 (5 pages) |
12 July 2013 | Registration of charge 079504730001 (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Company name changed inception ventures LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed inception ventures LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 December 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
11 July 2012 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page) |
15 February 2012 | Incorporation (52 pages) |
15 February 2012 | Incorporation (52 pages) |