London
SW1A 1RN
Director Name | Mr John-Mark Considine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Schulte Roth & Zabel International Llp Heathco 20 Savile Row London W1S 3PR |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£129,536 |
Cash | £3,464 |
Current Liabilities | £133,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
4 January 2018 | Director's details changed for Mr Nick Gaze on 1 February 2014 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
4 January 2018 | Director's details changed for Mr Nick Gaze on 1 February 2014 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 December 2013 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Nick Gaze on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Nick Gaze on 20 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 June 2013 | Termination of appointment of John-Mark Considine as a director (1 page) |
26 June 2013 | Termination of appointment of John-Mark Considine as a director (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
19 April 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
19 April 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
20 February 2013 | Appointment of Mr Nick Gaze as a director (2 pages) |
20 February 2013 | Appointment of Mr Nick Gaze as a director (2 pages) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|