One Angel Court
London
EC2R 7HJ
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Lee Darren Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Maria Carvelli |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | Via G. Di Vittorio 13a Desio 20832 |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Cross Point Srl A Socio Unico 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,891 |
Cash | £2,538 |
Current Liabilities | £19,298 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
8 March 2021 | Accounts for a small company made up to 29 February 2020 (16 pages) |
---|---|
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 28 February 2019 (16 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages) |
5 August 2019 | Resolutions
|
4 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 4 August 2019 (1 page) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (15 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
7 December 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
7 December 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
10 March 2017 | Termination of appointment of Maria Carvelli as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Maria Carvelli as a director on 28 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mr Vincent Cheshire as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Vincent Cheshire as a director on 23 February 2017 (2 pages) |
4 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
6 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
6 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
1 November 2012 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
28 September 2012 | Termination of appointment of Lee Johnson as a director (1 page) |
28 September 2012 | Termination of appointment of Lee Johnson as a director (1 page) |
21 February 2012 | Incorporation (47 pages) |
21 February 2012 | Incorporation (47 pages) |