London
EC3V 3LN
Registered Address | 2 The Royal Exchange London EC3V 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
70 at £0.01 | Geoffrey Caesar 70.00% Ordinary |
---|---|
30 at £0.01 | Katherine Ruth Caesar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,378 |
Cash | £52,676 |
Current Liabilities | £40,903 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 7 September 2021 (overdue) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
26 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 May 2018 | Change of details for Mr Geoffrey Caesar as a person with significant control on 24 May 2018 (2 pages) |
24 March 2018 | Registered office address changed from 118 Pall Mall London SW1Y 5ED England to 2 the Royal Exchange London EC3V 3LN on 24 March 2018 (1 page) |
26 January 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 (1 page) |
8 January 2018 | Change of details for Mr Geoffrey Caesar as a person with significant control on 8 January 2018 (2 pages) |
29 August 2017 | Change of details for Mr Geoffrey Caesar as a person with significant control on 27 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Geoffrey Caesar as a person with significant control on 27 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 August 2017 | Change of details for Mr Geoffrey Caesar as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Change of details for Mr Geoffrey Caesar as a person with significant control on 28 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG to 120 Pall Mall London SW1Y 5EA on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG to 120 Pall Mall London SW1Y 5EA on 8 August 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 January 2016 | Company name changed g p caesar LTD\certificate issued on 20/01/16
|
20 January 2016 | Company name changed g p caesar LTD\certificate issued on 20/01/16
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
11 June 2015 | Registered office address changed from 53 Poppy Road Princes Risborough Buckinghamshire HP27 9DB to The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 53 Poppy Road Princes Risborough Buckinghamshire HP27 9DB to The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG on 11 June 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|