London
EC2A 4LU
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Director Name | Mr Daniel St Guillaume |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Finbarr Kieran Curtin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Anna Magdalena Grupa 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
23 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
---|---|
3 July 2020 | Notification of John Aloysius Conlon as a person with significant control on 1 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Finbarr Kieran Curtin as a director on 1 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Anna Magdalena Grupa as a director on 1 June 2020 (1 page) |
26 June 2020 | Cessation of Anna Magdalena Grupa as a person with significant control on 1 June 2020 (1 page) |
26 June 2020 | Appointment of Mr John Aloysius Conlon as a director on 1 June 2020 (2 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
11 March 2020 | Resolutions
|
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
5 December 2019 | Change of details for Ms Anna Magdalena Grupa as a person with significant control on 7 October 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Finbarr Kieran Curtin on 7 October 2019 (2 pages) |
5 December 2019 | Director's details changed for Ms Anna Magdalena Grupa on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019 (1 page) |
22 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
4 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
20 April 2016 | Termination of appointment of David John Vallance as a secretary on 1 May 2015 (1 page) |
20 April 2016 | Termination of appointment of David John Vallance as a secretary on 1 May 2015 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
14 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 June 2014 | Appointment of Mr Finbarr Kieran Curtin as a director (2 pages) |
30 June 2014 | Appointment of Mr Finbarr Kieran Curtin as a director (2 pages) |
30 June 2014 | Termination of appointment of Daniel St Guillaume as a director (1 page) |
30 June 2014 | Termination of appointment of Daniel St Guillaume as a director (1 page) |
20 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 May 2014 | Appointment of Mr Daniel St Guillaume as a director (2 pages) |
8 May 2014 | Appointment of Mr Daniel St Guillaume as a director (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Incorporation (44 pages) |
25 April 2012 | Incorporation (44 pages) |