London
EC2A 3DQ
Director Name | Karl Gregory Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£668 |
Cash | £100 |
Current Liabilities | £768 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
9 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
1 September 2021 | Director's details changed for Lori Margaret Westmoreland on 1 September 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
31 July 2018 | Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Lori Margaret Westmoreland as a director on 31 July 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 August 2017 | Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
2 August 2017 | Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 November 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
29 August 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
29 August 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|