Hammersmith
London
W6 8DA
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 47 14 Evan Cook Close London SE15 2HN |
Director Name | Miss Charlotte Anne Bailey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2016) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Registered Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Samuele Alberton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,475 |
Cash | £192,691 |
Current Liabilities | £156,286 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
13 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
27 November 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
10 August 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
10 August 2022 | Memorandum and Articles of Association (15 pages) |
10 August 2022 | Change of details for Mr Samuele Alberton as a person with significant control on 19 July 2022 (5 pages) |
10 August 2022 | Resolutions
|
9 August 2022 | Notification of Cassius in the House Ltd as a person with significant control on 19 July 2022 (4 pages) |
31 May 2022 | Registered office address changed from C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SN England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 31 May 2022 (1 page) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
12 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
14 May 2020 | Registered office address changed from C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1rd to C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SN on 14 May 2020 (1 page) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
24 November 2016 | Director's details changed for Mr Samuele Bailey on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Samuele Bailey on 24 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Samuele Alberton on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Samuele Alberton on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Samuele Alberton on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Samuele Alberton on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Charlotte Anne Bailey as a director on 1 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Charlotte Anne Bailey as a director on 1 November 2016 (1 page) |
17 February 2016 | Appointment of Miss Charlotte Anne Bailey as a director on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Miss Charlotte Anne Bailey as a director on 1 January 2016 (2 pages) |
17 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Samuele Alberton on 17 November 2015 (2 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Samuele Alberton on 17 November 2015 (2 pages) |
25 February 2015 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1RD on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1RD on 25 February 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 July 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
17 July 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
11 June 2014 | Amended accounts made up to 31 May 2013 (8 pages) |
11 June 2014 | Amended accounts made up to 31 May 2013 (8 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
7 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
30 August 2012 | Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 30 August 2012 (1 page) |
22 August 2012 | Appointment of Samuele Alberton as a director (2 pages) |
22 August 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
22 August 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
22 August 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
22 August 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
22 August 2012 | Appointment of Samuele Alberton as a director (2 pages) |
20 August 2012 | Company name changed reemshore LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Company name changed reemshore LIMITED\certificate issued on 20/08/12
|
3 May 2012 | Incorporation (25 pages) |
3 May 2012 | Incorporation (25 pages) |