36 Old Jewry
London
EC2R 8DD
Director Name | Mr Raymond Walter Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carole Anne Long 50.00% Ordinary |
---|---|
1 at £1 | Raymond Walter Long 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Mrs Carole Anne Long on 13 March 2020 (2 pages) |
26 June 2020 | Change of details for Mr Raymond Walter Long as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Change of details for Ms Carole Anne Long as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Director's details changed for Mr Raymond Walter Long on 13 March 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2013 | Director's details changed for Mr Raymond Walter Long on 14 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Raymond Walter Long on 14 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Carole Anne Long on 14 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Carole Anne Long on 14 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|