London
EC4Y 0DB
Director Name | Mr Benjamin Mark Morgan Colenutt |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
Director Name | Dr Angela Morreale |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
Director Name | Mr Colin Robert Jamieson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2015) |
Role | Solicitor |
Country of Residence | Italy |
Correspondence Address | 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
Director Name | Miss Nicola Elizabeth Rubbert |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
Director Name | Mrs Sarah Louise Gray |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
Director Name | Ms Corinne Tamaris Wood |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
Website | jamiesonalexander.co.uk |
---|---|
Telephone | 020 76813777 |
Telephone region | London |
Registered Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.1 | Alexander Pappin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,042 |
Cash | £7,219 |
Current Liabilities | £44,011 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
25 May 2023 | Delivered on: 30 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
10 November 2023 | Total exemption full accounts made up to 31 October 2023 (14 pages) |
---|---|
2 June 2023 | Change of details for Mr Alexander James Pappin as a person with significant control on 1 January 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
30 May 2023 | Registration of charge 081057350001, created on 25 May 2023 (16 pages) |
24 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
29 March 2023 | Purchase of own shares.
|
29 March 2023 | Cancellation of shares. Statement of capital on 27 January 2023
|
20 March 2023 | Statement of capital following an allotment of shares on 30 January 2023
|
17 March 2023 | Change of share class name or designation (2 pages) |
17 March 2023 | Particulars of variation of rights attached to shares (3 pages) |
15 March 2023 | Purchase of own shares. (4 pages) |
15 March 2023 | Cancellation of shares. Statement of capital on 1 November 2021
|
7 March 2023 | Second filing for the appointment of Mrs Kerri Hunter as a director (3 pages) |
2 March 2023 | Termination of appointment of Benjamin Mark Morgan Colenutt as a director on 27 January 2023 (1 page) |
2 March 2023 | Appointment of Mr James Robert Heaps as a director on 1 March 2023 (2 pages) |
2 March 2023 | Appointment of Mrs Amy Johnson-White as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Angela Morreale as a director on 1 March 2023 (1 page) |
2 March 2023 | Director's details changed for Mrs Amy Johnson-White on 1 March 2023 (2 pages) |
2 March 2023 | Appointment of Mrs Kerri Hunter as a director on 1 March 2023
|
8 December 2022 | Sub-division of shares on 31 October 2021 (6 pages) |
7 December 2022 | Sub-division of shares on 20 March 2021 (6 pages) |
25 November 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
13 July 2022 | Director's details changed for Dr Angela Morreale-Devereaux on 18 December 2021 (2 pages) |
5 August 2021 | Appointment of Dr Angela Morreale-Devereaux as a director on 1 July 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 July 2021 | Termination of appointment of Corinne Tamaris Wood as a director on 22 July 2021 (1 page) |
22 July 2021 | Director's details changed for Mr Alexander James Pappin on 22 January 2021 (2 pages) |
22 July 2021 | Change of details for Mr Alexander James Pappin as a person with significant control on 22 January 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
17 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
6 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
18 April 2019 | Registered office address changed from 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 18 April 2019 (1 page) |
16 April 2019 | Director's details changed for Mr Alexander James Pappin on 1 November 2018 (2 pages) |
16 April 2019 | Change of details for Mr Alexander James Pappin as a person with significant control on 1 November 2018 (2 pages) |
16 April 2019 | Director's details changed for Mr Benjamin Mark Morgan Colenutt on 4 February 2019 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 July 2017 | Appointment of Mrs Corinne Tamaris Wood as a director on 6 April 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Alexander James Pappin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Appointment of Mrs Corinne Tamaris Wood as a director on 6 April 2017 (2 pages) |
6 July 2017 | Notification of Alexander James Pappin as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Appointment of Mr Benjamin Mark Morgan Colenutt as a director on 13 April 2016 (2 pages) |
17 October 2016 | Appointment of Mr Benjamin Mark Morgan Colenutt as a director on 13 April 2016 (2 pages) |
3 August 2016 | Sub-division of shares on 30 June 2015 (6 pages) |
3 August 2016 | Sub-division of shares on 30 June 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Director's details changed for Mr Alexander James Pappin on 24 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Alexander James Pappin on 24 July 2016 (2 pages) |
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
18 January 2016 | Director's details changed for Mr Alexander James Pappin on 1 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Alexander James Pappin on 1 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Sarah Louise Gray as a director on 20 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Sarah Louise Gray as a director on 20 November 2015 (1 page) |
31 August 2015 | Termination of appointment of Nicola Elizabeth Rubbert as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Colin Robert Jamieson as a director on 22 July 2015 (1 page) |
31 August 2015 | Termination of appointment of Colin Robert Jamieson as a director on 22 July 2015 (1 page) |
31 August 2015 | Termination of appointment of Nicola Elizabeth Rubbert as a director on 31 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 February 2015 | Appointment of Mrs Sarah Louise Gray as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Sarah Louise Gray as a director on 12 February 2015 (2 pages) |
14 July 2014 | Annual return made up to 14 June 2014 Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 Statement of capital on 2014-07-14
|
11 July 2014 | Appointment of Miss Nicola Elizabeth Rubbert as a director (2 pages) |
11 July 2014 | Appointment of Miss Nicola Elizabeth Rubbert as a director (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2014 | Director's details changed for Mr Alexander James Pappin on 31 January 2014 (2 pages) |
3 February 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
3 February 2014 | Director's details changed for Mr Alexander James Pappin on 31 January 2014 (2 pages) |
3 February 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
30 August 2013 | Company name changed ap legal LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed ap legal LIMITED\certificate issued on 30/08/13
|
29 August 2013 | Appointment of Mr Colin Robert Jamieson as a director (2 pages) |
29 August 2013 | Appointment of Mr Colin Robert Jamieson as a director (2 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|