Canary Wharf
London
E14 5NR
Director Name | Mr Stanley Emeka Affamefune Morrinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 August 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Bank Street Canary Wharf London E14 5NR |
Registered Address | 30 Lombard Street London EC3V 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
60 at £1 | Stanley Emeka Affamefune Morrinson 60.00% Ordinary |
---|---|
40 at £1 | Claudia Leslie Burgos 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,807 |
Cash | £4,345 |
Current Liabilities | £38,941 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 August 2023 | Registered office address changed from 4th Floor 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 30 Lombard Street London EC3V 9BS on 15 August 2023 (1 page) |
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2020 | Change of details for Mr Stanley Emeka Affamefune Morrinson as a person with significant control on 1 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 1 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Miss Claudia Leslie Burgos on 1 August 2020 (2 pages) |
20 August 2020 | Change of details for Miss Claudia Leslie Burgos as a person with significant control on 1 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Miss Claudia Leslie Burgos on 31 July 2020 (2 pages) |
11 August 2020 | Change of details for Miss Claudia Leslie Burgos as a person with significant control on 31 July 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 31 July 2020 (2 pages) |
11 August 2020 | Change of details for Mr Stanley Emeka Affamefune Morrinson as a person with significant control on 31 July 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Miss Claudia Leslie Burgos on 6 September 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 September 2019 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 4th Floor 40 Bank Street Canary Wharf London E14 5NR on 6 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
31 July 2018 | Change of details for Miss Claudia Leslie Burgos as a person with significant control on 1 July 2016 (2 pages) |
31 July 2018 | Change of details for Mr Stanley Emeka Affamefune Morrinson as a person with significant control on 1 July 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Miss Claudia Leslie Burgos on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Miss Claudia Leslie Burgos on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 4 August 2016 (2 pages) |
13 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 22 September 2015 (2 pages) |
18 August 2015 | Registered office address changed from Barclays House 51 Bishopric Horsham West Sussex RH12 1BS to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Barclays House 51 Bishopric Horsham West Sussex RH12 1BS to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 18 August 2015 (1 page) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2013 | Registered office address changed from 106 Highlands Heath Portsmouth Road London SW15 3TY England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 106 Highlands Heath Portsmouth Road London SW15 3TY England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 106 Highlands Heath Portsmouth Road London SW15 3TY England on 8 October 2013 (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
14 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
1 August 2012 | Incorporation (23 pages) |
1 August 2012 | Incorporation (23 pages) |