255 Blackfriars Road
London
SE1 9AX
Director Name | Mrs Belle Caroline Moss |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Mustapha Hasan Kortach |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Union Street London SE1 1SD |
Director Name | Mr Peter Haynes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Philip Alan Hale |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX |
Registered Address | C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £31,390 |
Current Liabilities | £7,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
22 January 2015 | Delivered on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
---|---|
10 September 2023 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX on 10 September 2023 (1 page) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
15 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 June 2022 | Director's details changed for Mr Philip Alan Hale on 22 December 2020 (2 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 September 2020 | Registered office address changed from 31 Union Street London SE1 1SD England to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 1 September 2020 (1 page) |
27 August 2020 | Termination of appointment of Mustapha Hasan Kortach as a director on 24 August 2020 (1 page) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 (1 page) |
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 January 2015 | Registration of charge 080925420001, created on 22 January 2015 (23 pages) |
22 January 2015 | Registration of charge 080925420001, created on 22 January 2015 (23 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
18 October 2012 | Registered office address changed from Dacre House 19 Dacre Street London SW1H 0DJ England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Dacre House 19 Dacre Street London SW1H 0DJ England on 18 October 2012 (1 page) |
1 June 2012 | Incorporation (36 pages) |
1 June 2012 | Incorporation (36 pages) |