4 Thomas More Square
London
E1W 1YW
Director Name | Mrs Kathleen Marie Murdock |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Eamonn White |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Whitandon Dromiskin Dundalk Co Louth Ireland |
Secretary Name | Eamonn White |
---|---|
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitandon Dromiskin Dundalk Co Louth Ireland |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | White Eamonn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,826,291 |
Cash | £503,578 |
Current Liabilities | £882,298 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Audited abridged accounts made up to 31 December 2019 (6 pages) |
27 February 2020 | Cessation of Bridgeban Investments Limited as a person with significant control on 7 March 2019 (1 page) |
27 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
27 February 2020 | Cessation of Pen Investments Limited as a person with significant control on 7 March 2019 (1 page) |
27 February 2020 | Notification of Lotus Group Limited as a person with significant control on 7 March 2019 (2 pages) |
8 October 2019 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
4 October 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
7 March 2017 | Termination of appointment of Eamonn White as a director on 20 February 2017 (1 page) |
7 March 2017 | Appointment of Mrs Fiona Murdock as a director on 20 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Eamonn White as a director on 20 February 2017 (1 page) |
7 March 2017 | Appointment of Mrs Kathleen Murdock as a director on 20 February 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Fiona Murdock as a director on 20 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Eamonn White as a secretary on 20 February 2017 (1 page) |
7 March 2017 | Appointment of Mrs Kathleen Murdock as a director on 20 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Eamonn White as a secretary on 20 February 2017 (1 page) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
20 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 16 March 2015 (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Eamonn White on 6 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Eamonn White on 6 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Eamonn White on 6 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Eamonn White on 6 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Eamonn White on 6 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Eamonn White on 6 March 2013 (2 pages) |
10 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 July 2012 | Company name changed ban properties LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Company name changed ban properties LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Change of name notice (2 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|