70 Kingsway
London
WC2B 6AH
Director Name | Mr Nicholas Mark Davis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH |
Registered Address | C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Nicholas Mark Davis & Elaine Margaret Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,969 |
Net Worth | £3 |
Cash | £69 |
Current Liabilities | £25,935 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 November 2021 | Change of details for Isabella Rebecca Davis as a person with significant control on 6 March 2021 (2 pages) |
17 November 2021 | Registered office address changed from Africa House 70 Kingsway London WC2B 6AH United Kingdom to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 17 November 2021 (1 page) |
23 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
27 April 2021 | Cessation of Nicholas Mark Davis as a person with significant control on 6 March 2021 (1 page) |
27 April 2021 | Notification of Isabella Rebecca Davis as a person with significant control on 6 March 2021 (2 pages) |
27 April 2021 | Cessation of Elaine Margaret Davis as a person with significant control on 6 March 2021 (1 page) |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 September 2019 | Change of details for Theo Gabriel Davis as a person with significant control on 17 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
26 April 2018 | Change of details for Mrs Elaine Margaret Davis as a person with significant control on 20 April 2018 (2 pages) |
26 April 2018 | Notification of Theo Gabriel Davis as a person with significant control on 20 April 2018 (2 pages) |
26 April 2018 | Change of details for Mr Nicholas Mark Davis as a person with significant control on 20 April 2018 (2 pages) |
29 March 2018 | Notification of Nicholas Mark Davis as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Notification of Elaine Margaret Davis as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Notification of Joshua Robert Davis as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Resolutions
|
9 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 October 2013 | Director's details changed for Elaine Margaret Davis on 17 September 2012 (2 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Elaine Margaret Davis on 17 September 2012 (2 pages) |
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|