London
EC2N 2DG
Director Name | Mr Mark Nelson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Rosanna Mary Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Secretary Name | Carl Barwick |
---|---|
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 53-54 Grosvenor Street London W1K 3HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Onslow Gardens Societe Civile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,458,839 |
Cash | £56,229 |
Current Liabilities | £9,957,789 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks from now) |
14 September 2023 | Registered office address changed from 2 Throgmorton Avenue London EC2N 2DG England to 53-54 Grosvenor Street London W1K 3HU on 14 September 2023 (1 page) |
---|---|
7 June 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
23 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of Raffaella Maisto as a director on 9 April 2022 (1 page) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
14 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mr Mark Nelson as a director on 14 June 2022 (2 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
25 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Registered office address changed from C/O Westbury 145-157 st John Street London EC1V 4PY to 2 Throgmorton Avenue London EC2N 2DG on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from C/O Westbury 145-157 st John Street London EC1V 4PY to 2 Throgmorton Avenue London EC2N 2DG on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 July 2015 | Termination of appointment of Carl Barwick as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Carl Barwick as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Carl Barwick as a secretary on 3 July 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 December 2013 | Court order completion of merger (3 pages) |
19 December 2013 | Court order completion of merger (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Termination of appointment of Rosanna Smith as a director (1 page) |
14 October 2013 | Termination of appointment of Rosanna Smith as a director (1 page) |
7 October 2013 | CB01- cross border merger notice (39 pages) |
7 October 2013 | CB01- cross border merger notice (39 pages) |
11 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
11 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
29 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 March 2013 | Director's details changed for Miss Raffaella Maisto on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Miss Raffaella Maisto on 15 March 2013 (2 pages) |
14 March 2013 | Appointment of Miss Raffaella Maisto as a director (2 pages) |
14 March 2013 | Appointment of Miss Raffaella Maisto as a director (2 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|