Plymouth
Devon
PL4 6HH
Director Name | Rebecca Malthouse |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House South Road Weybridge Surrey KT13 9DZ |
Director Name | Mrs Joanne Fernandes |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(7 years after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Gary Pope |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Aztec House 397-405 Archway Road London N6 4ER |
Director Name | Mr Gary Stephen Pope |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 February 2018) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hardy Avenue Yateley GU46 6XU |
Registered Address | 48 Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kateryna Zakharova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,083 |
Cash | £29,150 |
Current Liabilities | £119,260 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
10 August 2020 | Delivered on: 10 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
14 July 2022 | Change of details for Mrs Katrina Pope as a person with significant control on 14 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mrs Katrina Pope on 14 July 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
10 August 2020 | Registration of charge 080098910001, created on 10 August 2020 (41 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
15 April 2019 | Appointment of Mrs Joanne Fernandes as a director on 12 April 2019 (2 pages) |
4 April 2019 | Registered office address changed from 1 Berkeley Street Mayfair London England to 48 Dover Street London W1S 4FF on 4 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
13 March 2018 | Change of details for Mr Gary Stephen Pope as a person with significant control on 1 January 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 February 2018 | Termination of appointment of Gary Stephen Pope as a director on 26 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Gary Stephen Pope as a director on 10 February 2018 (2 pages) |
24 January 2018 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 1 Berkeley Street Mayfair London on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 1 1 Berkeley Street Mayfair London W1J 8DJ England to 1 Berkeley Street Mayfair London W1J 8DJ on 24 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Suite 14 Aztec House 397-405 Archway Road London N6 4ER England to 1 1 Berkeley Street Mayfair London W1J 8DJ on 10 January 2018 (1 page) |
28 November 2017 | Termination of appointment of Gary Pope as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Gary Pope as a director on 27 November 2017 (1 page) |
3 July 2017 | Registered office address changed from C/O Golden Pot Reading Road Eversley RG27 0NB England to Suite 14 Aztec House 397-405 Archway Road London N6 4ER on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from C/O Golden Pot Reading Road Eversley RG27 0NB England to Suite 14 Aztec House 397-405 Archway Road London N6 4ER on 3 July 2017 (1 page) |
11 April 2017 | Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to C/O Golden Pot Reading Road Eversley RG27 0NB on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to C/O Golden Pot Reading Road Eversley RG27 0NB on 11 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Director's details changed for Mrs Katrina Pope on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Katrina Pope on 3 February 2017 (2 pages) |
9 December 2016 | Director's details changed for Mrs Katrina Pope on 1 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Katrina Pope on 1 December 2016 (2 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 May 2015 | Appointment of Rebecca Malthouse as a director on 1 April 2015 (3 pages) |
13 May 2015 | Appointment of Rebecca Malthouse as a director on 1 April 2015 (3 pages) |
13 May 2015 | Appointment of Rebecca Malthouse as a director on 1 April 2015 (3 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 September 2014 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to Beacon House South Road Weybridge Surrey KT13 9DZ on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to Beacon House South Road Weybridge Surrey KT13 9DZ on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to Beacon House South Road Weybridge Surrey KT13 9DZ on 3 September 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mrs Kateryna Pope on 4 April 2012 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mrs Kateryna Pope on 4 April 2012 (2 pages) |
23 April 2014 | Director's details changed for Mrs Kateryna Pope on 4 April 2012 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Director's details changed for Miss Kateryna Zakharova on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Miss Kateryna Zakharova on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Miss Kateryna Zakharova on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of Mr Gary Pope as a director (2 pages) |
2 July 2013 | Appointment of Mr Gary Pope as a director (2 pages) |
7 June 2013 | Registered office address changed from 56 Washington Drive Windsor Berkshire SL4 4NS England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 56 Washington Drive Windsor Berkshire SL4 4NS England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 56 Washington Drive Windsor Berkshire SL4 4NS England on 7 June 2013 (1 page) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from C/O Synergy Chartered Accountants Units 3-4 Moorside Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from C/O Synergy Chartered Accountants Units 3-4 Moorside Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom on 12 March 2013 (1 page) |
20 November 2012 | Company name changed london corporate legals LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Company name changed london corporate legals LIMITED\certificate issued on 20/11/12
|
23 April 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 April 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 April 2012 | Appointment of Miss Kateryna Zakharova as a director (2 pages) |
4 April 2012 | Appointment of Miss Kateryna Zakharova as a director (2 pages) |
28 March 2012 | Incorporation (21 pages) |
28 March 2012 | Incorporation (21 pages) |