London
WC2E 8PS
Director Name | Mr Marcus Robin Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henrietta Street London WC2E 8PS |
Director Name | Mr Alistair James Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD |
Director Name | Mr Robert Basil Hersov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henrietta Street London WC2E 8PS |
Director Name | Mr Twysden Charles Mylrea Moore |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henrietta Street London WC2E 8PS |
Website | globalaccountingnetwork.net |
---|---|
Telephone | 020 36179197 |
Telephone region | London |
Registered Address | Holborn Gate 330 High Holborn London WC1V 7QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
159 at £1 | Mr Adrian Mark O'connor 75.71% Ordinary |
---|---|
10 at £1 | Mr Alistair James Lee 4.76% Ordinary |
10 at £1 | Mr Twysden Charles Mylrea Moore 4.76% Ordinary |
31 at £1 | Mr Marcus Robin Watson 14.76% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (1 day from now) |
2 September 2021 | Delivered on: 6 September 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
21 May 2013 | Delivered on: 23 May 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 September 2023 | Memorandum and Articles of Association (43 pages) |
---|---|
8 September 2023 | Sub-division of shares on 30 August 2023 (7 pages) |
8 September 2023 | Resolutions
|
15 May 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
15 May 2023 | Change of details for Mr Adrian Mark O'connor as a person with significant control on 10 May 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
25 January 2023 | Memorandum and Articles of Association (43 pages) |
17 January 2023 | Resolutions
|
22 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from The Ministry 79 Borough Road London SE1 1DN England to The Cursitor Chancery Lane London WC2A 1EN on 4 February 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Satisfaction of charge 079807890001 in full (1 page) |
20 October 2021 | Satisfaction of charge 079807890002 in full (1 page) |
6 September 2021 | Registration of charge 079807890003, created on 2 September 2021 (29 pages) |
21 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 January 2021 | Registered office address changed from 1 Clink Street 3rd Floor London SE1 9DG England to The Ministry 79 Borough Road London SE1 1DN on 14 January 2021 (1 page) |
24 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from Broughton House Sackville Street London W1S 3DG England to 1 Clink Street 3rd Floor London SE1 9DG on 18 December 2018 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Registration of charge 079807890002, created on 26 May 2017 (27 pages) |
30 May 2017 | Registration of charge 079807890002, created on 26 May 2017 (27 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ to Broughton House Sackville Street London W1S 3DG on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ to Broughton House Sackville Street London W1S 3DG on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 April 2015 | Termination of appointment of Twysden Charles Mylrea Moore as a director on 27 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Robert Basil Hersov as a director on 27 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Robert Basil Hersov as a director on 27 November 2014 (1 page) |
8 April 2015 | Termination of appointment of Twysden Charles Mylrea Moore as a director on 27 November 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 July 2013 | Cancellation of shares. Statement of capital on 9 July 2013
|
9 July 2013 | Purchase of own shares. (3 pages) |
9 July 2013 | Cancellation of shares. Statement of capital on 9 July 2013
|
9 July 2013 | Cancellation of shares. Statement of capital on 9 July 2013
|
9 July 2013 | Purchase of own shares. (3 pages) |
30 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Adrian Mark O'connor on 21 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Adrian Mark O'connor on 21 May 2013 (2 pages) |
23 May 2013 | Registration of charge 079807890001 (26 pages) |
23 May 2013 | Registration of charge 079807890001 (26 pages) |
21 May 2013 | Director's details changed for Mr Robert Basil Hersov on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Robert Basil Hersov on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Twysden Charles Mylrea Moore on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Twysden Charles Mylrea Moore on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Marcus Robin Watson on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Marcus Robin Watson on 21 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Marcus Robin Watson on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Twysden Charles Mylrea Moore on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Marcus Robin Watson on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Twysden Charles Mylrea Moore on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Robert Basil Hersov on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Robert Basil Hersov on 30 April 2013 (2 pages) |
29 November 2012 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 29 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Alistair Lee as a director (1 page) |
1 November 2012 | Termination of appointment of Alistair Lee as a director (1 page) |
7 March 2012 | Incorporation (52 pages) |
7 March 2012 | Incorporation (52 pages) |