4 Thomas More Square
London
E1W 1YW
Director Name | Mr Daniel Charles Berko |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Heath Road London NW3 7UU |
Director Name | Mr Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Hall 11 Newlands Avenue Radlett Hertfordshire WD7 8EH |
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 |
145 at £0.01 | Laurence Beck 72.50% Ordinary |
---|---|
10 at £0.01 | Daniel Charles Berko 5.00% Ordinary |
45 at £0.01 | Jonathan Russell Beck 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,569 |
Cash | £8,251 |
Current Liabilities | £306,107 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
4 October 2012 | Delivered on: 25 October 2012 Persons entitled: Marson Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 July 2019 | Director's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Daniel Charles Berko on 15 July 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Notification of 116 Green White Brom 2018 Limited as a person with significant control on 29 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
18 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 March 2014 | Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages) |
20 December 2013 | Appointment of Mr Daniel Charles Berko as a director (2 pages) |
20 December 2013 | Appointment of Mr Daniel Charles Berko as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Sub-division of shares on 12 October 2013 (5 pages) |
21 October 2013 | Sub-division of shares on 12 October 2013 (5 pages) |
21 October 2013 | Resolutions
|
24 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
12 April 2012 | Incorporation (37 pages) |
12 April 2012 | Incorporation (37 pages) |