London
SW1Y 6DN
Secretary Name | Mr John Grayson Heard |
---|---|
Status | Closed |
Appointed | 01 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael Bigham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,060,493 |
Cash | £333,505 |
Current Liabilities | £254,851 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
26 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 November 2012 | Current accounting period extended from 30 June 2012 to 30 June 2013 (1 page) |
2 November 2012 | Appointment of Mr John Grayson Heard as a secretary (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
4 September 2012 | Appointment of Mr Michael Francis Bigham as a director (2 pages) |
4 September 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
3 September 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
18 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
18 April 2012 | Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
18 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 April 2012 (1 page) |
18 April 2012 | Company name changed de facto 1944 LIMITED\certificate issued on 18/04/12
|
17 February 2012 | Incorporation (16 pages) |