London
EC4Y 0HP
Director Name | Mr Mark Philip Bassford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.gbr.uk.com |
---|---|
Telephone | 020 30960750 |
Telephone region | London |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
75 at £1 | Mark Bassford 75.00% Ordinary A |
---|---|
25 at £1 | Endymion Holdings LLP 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £38,739 |
Cash | £142,955 |
Current Liabilities | £146,714 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 December 2014 | Delivered on: 17 December 2014 Persons entitled: Endymion Holdings LLP Classification: A registered charge Outstanding |
---|
7 December 2020 | Satisfaction of charge 083147390001 in full (1 page) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 January 2017 | Termination of appointment of Mark Philip Bassford as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Mark Philip Bassford as a director on 31 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 April 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2014 | Registration of charge 083147390001, created on 12 December 2014 (59 pages) |
17 December 2014 | Registration of charge 083147390001, created on 12 December 2014 (59 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
8 May 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 January 2014 | Director's details changed for Mr John Edmund Paylor on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Mark Philip Bassford on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr John Edmund Paylor on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr John Edmund Paylor on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Mark Philip Bassford on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Mark Philip Bassford on 1 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL England on 2 January 2014 (1 page) |
30 November 2012 | Incorporation (23 pages) |
30 November 2012 | Incorporation (23 pages) |