25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peeraphon Hiranrujarek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £502 |
Cash | £178 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 August 2018 | Change of details for Ms Peeraphon Hiranrujarek as a person with significant control on 3 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 November 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 July 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
26 July 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
26 July 2012 | Appointment of Peeraphon Hiranrujarek as a director (2 pages) |
26 July 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
26 July 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
26 July 2012 | Appointment of Peeraphon Hiranrujarek as a director (2 pages) |
25 July 2012 | Incorporation (27 pages) |
25 July 2012 | Incorporation (27 pages) |