London
W1H 6LY
Director Name | Mr Robert William Johnston |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43-45 First Floor Portman Square London W1H 6LY |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 3rd Floor Liberation House Castle Street St Helier JE1 1BL |
Director Name | Mr Vinay Yagnik |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portman Square House 43-45 Portman Square London W1H 6LY |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 8th Floor 1 Fleet Place London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Invesco Investments (Bermuda) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,384 |
Net Worth | -£12,725 |
Current Liabilities | £41,989 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
26 September 2018 | Delivered on: 9 October 2018 Persons entitled: Situs Asset Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
26 September 2018 | Delivered on: 3 October 2018 Persons entitled: Situs Asset Management Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
25 September 2014 | Delivered on: 6 October 2014 Persons entitled: Icbc (London) PLC Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 6 October 2014 Persons entitled: Icbc (London) PLC Classification: A registered charge Outstanding |
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Registered office address changed from 5 Old Bailey Old Bailey London EC4M 7BA United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 3 February 2020 (1 page) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
17 October 2019 | Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 5 Old Bailey Old Bailey London EC4M 7BA on 17 October 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 April 2019 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to 8th Floor 1 Fleet Place London EC4M 7RA on 17 April 2019 (1 page) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
9 October 2018 | Registration of charge 082424920004, created on 26 September 2018 (39 pages) |
3 October 2018 | Registration of charge 082424920003, created on 26 September 2018 (37 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Appointment of Lhj Secretaries Limited as a secretary on 12 April 2017 (2 pages) |
21 September 2017 | Appointment of Lhj Secretaries Limited as a secretary on 12 April 2017 (2 pages) |
13 September 2017 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 12 April 2017 (1 page) |
13 September 2017 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 12 April 2017 (1 page) |
12 May 2017 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 5 Old Bailey London EC4M 7BA on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 5 Old Bailey London EC4M 7BA on 12 May 2017 (1 page) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
23 March 2016 | Director's details changed for Mr Rory Fraser Morrison on 1 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Rory Fraser Morrison on 1 February 2016 (2 pages) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 May 2015 | Full accounts made up to 31 December 2014 (38 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (38 pages) |
16 March 2015 | Auditor's resignation (1 page) |
16 March 2015 | Auditor's resignation (1 page) |
11 November 2014 | Director's details changed for Mr Rory Fraser Morrison on 24 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Rory Fraser Morrison on 24 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Registration of charge 082424920002, created on 25 September 2014 (26 pages) |
6 October 2014 | Registration of charge 082424920002, created on 25 September 2014 (26 pages) |
6 October 2014 | Registration of charge 082424920001, created on 25 September 2014 (35 pages) |
6 October 2014 | Registration of charge 082424920001, created on 25 September 2014 (35 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (37 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (37 pages) |
21 November 2013 | Termination of appointment of Vinay Yagnik as a director (1 page) |
21 November 2013 | Appointment of Robert William Johnston as a director (2 pages) |
21 November 2013 | Termination of appointment of Vinay Yagnik as a director (1 page) |
21 November 2013 | Appointment of Robert William Johnston as a director (2 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
6 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
6 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Incorporation (26 pages) |
5 October 2012 | Incorporation (26 pages) |