London
SW1A 1LD
Director Name | Mr Alexander Rupert West |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2023) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2017) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
6.3m at £0.01 | Reyker Nominees LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Robert Keith Finlay Thomson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,236,819 |
Cash | £3,979,343 |
Current Liabilities | £24,927 |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 23 November 2022 (overdue) |
11 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
6 January 2020 | Director's details changed for Mr Robert Keith Finlay Thomson on 6 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 September 2019 | Director's details changed for Mr Alexander Rupert West on 20 September 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Alexander Rupert West on 15 July 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
8 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Cessation of Reyker Nominees Ltd as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
30 November 2017 | Cessation of Reyker Nominees Ltd as a person with significant control on 30 November 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
10 August 2017 | Termination of appointment of Halco Secretaries Limited as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Halco Secretaries Limited as a secretary on 10 August 2017 (1 page) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 January 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1JP to 5 Fleet Place London EC4M 7rd on 21 January 2016 (1 page) |
21 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1JP to 5 Fleet Place London EC4M 7rd on 21 January 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
2 June 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
12 May 2014 | Appointment of Alexander Rupert West as a director (3 pages) |
12 May 2014 | Appointment of Alexander Rupert West as a director (3 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (3 pages) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (3 pages) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Incorporation (21 pages) |
9 November 2012 | Incorporation (21 pages) |