London
SE1 4YH
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Registered Address | C/O Ez Accounting, Cole Street Studios Cole Street London SE1 4YH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
7k at £1 | Bedford Nominees (U.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470,945 |
Cash | £847,137 |
Current Liabilities | £1,024,701 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
3 October 2017 | Director's details changed for Mr Angelo Prete on 3 October 2017 (2 pages) |
---|---|
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Studio 1, Cole Street Studios 6-8 Cole Street London SE1 4YH on 11 July 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 May 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 18 May 2017 (1 page) |
10 February 2017 | Termination of appointment of Martin William Gordon Palmer as a director on 30 December 2016 (1 page) |
10 February 2017 | Appointment of Mr Angelo Prete as a director on 30 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
19 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (4 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Incorporation (23 pages) |