Brigstock
Kettering
NN14 3ET
Director Name | Timothy John Drukker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Baker Street London Greater London W1U 7DJ |
Director Name | Mr Raymond Antony Hugh O'Malley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Baker Street London Greater London W1U 7DJ |
Website | loquitur.co.uk |
---|---|
Telephone | 07 855293090 |
Telephone region | Mobile |
Registered Address | 70 Baker Street London Greater London W1U 7DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
943 at £0.01 | Brian Basham 8.57% Ordinary |
---|---|
673 at £0.01 | Christopher Smith 6.12% Ordinary |
673 at £0.01 | Timothy Drukker 6.12% Ordinary |
555 at £0.01 | James Kinnell 5.05% Ordinary |
5.5k at £0.01 | Stanley Robinson 49.90% Ordinary |
337 at £0.01 | Susan Leverick 3.06% Ordinary |
269 at £0.01 | Ian Edmondson 2.45% Ordinary |
269 at £0.01 | Michael Temple 2.45% Ordinary |
222 at £0.01 | Christopher Bennett 2.02% Ordinary |
222 at £0.01 | Christopher Spencer 2.02% Ordinary |
1.3k at £0.01 | Raymond O'malley 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,457 |
Current Liabilities | £7,634 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Director's details changed for Mr Raymond Antony Hugh O'malley on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Raymond Antony Hugh O'malley on 3 May 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
29 November 2012 | Appointment of Mr Raymond Antony Hugh O'malley as a director (3 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Appointment of Timothy John Drukker as a director (3 pages) |
29 November 2012 | Registered office address changed from 3 Bridge Street Brigstock Kettering NN14 3ET England on 29 November 2012 (2 pages) |
22 February 2012 | Incorporation (24 pages) |