London
EC4V 4BE
Secretary Name | Neil Lyndon Marc Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Neil Lyndon Marc Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,689 |
Cash | £13,569 |
Current Liabilities | £19,321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Change of details for Mrs Joanne Kathleen Rowling as a person with significant control on 18 November 2020 (2 pages) |
25 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 February 2019 | Change of details for Mrs Joanne Kathleen Rowling as a person with significant control on 6 April 2016 (2 pages) |
29 January 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 71 Queen Victoria Street London EC4V 4BE on 29 January 2019 (1 page) |
24 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 February 2018 | Change of details for Mrs Joanne Kathleen Rowling as a person with significant control on 8 January 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Neil Lyndon Marc Blair on 6 February 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Notification of Joanne Kathleen Rowling as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Termination of appointment of Eric Hartley Senat as a director on 30 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Eric Hartley Senat as a director on 30 September 2016 (1 page) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 January 2013 | Appointment of Eric Hartley Senat as a director (3 pages) |
10 January 2013 | Appointment of Eric Hartley Senat as a director (3 pages) |
4 January 2013 | Appointment of Mr Neil Lyndon Marc Blair as a director (3 pages) |
4 January 2013 | Appointment of Neil Lyndon Marc Blair as a secretary (3 pages) |
4 January 2013 | Appointment of Mr Neil Lyndon Marc Blair as a director (3 pages) |
4 January 2013 | Appointment of Neil Lyndon Marc Blair as a secretary (3 pages) |
18 December 2012 | Incorporation (20 pages) |
18 December 2012 | Incorporation (20 pages) |
18 December 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
18 December 2012 | Termination of appointment of Michael Clifford as a director (1 page) |