London
EC1M 6DF
Director Name | Mr Mark Kenneth Meakin Farmiloe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Works 26 Farringdon Street London EC4A 4AB |
Director Name | Mr Stephen Robert Hallam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Caroline House 55-57 High Holborn London WC1V 6DX |
Director Name | Ms Helen Elizabeth Casey |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Caroline House 55-57 High Holborn London WC1V 6DX |
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ian Alexander Anton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £340,194 |
Net Worth | -£144,416 |
Cash | £3,047 |
Current Liabilities | £239,299 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
3 July 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
27 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
14 April 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
2 November 2020 | Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 March 2019 | Director's details changed for Alexander Anton on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Alexander Anton on 25 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr Ian Alexander Anton as a person with significant control on 26 March 2019 (2 pages) |
25 March 2019 | Change of details for Mr Ian Alexander Anton as a person with significant control on 25 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
14 February 2018 | Director's details changed for Alexander Anton on 28 December 2017 (2 pages) |
13 February 2018 | Director's details changed for Mr Mark Kenneth Meakin Farmiloe on 28 December 2017 (2 pages) |
13 February 2018 | Change of details for Mr Ian Alexander Anton as a person with significant control on 28 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
7 September 2016 | Director's details changed for Alexander Anton on 5 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Alexander Anton on 5 September 2016 (2 pages) |
15 June 2016 | Appointment of Mark Kenneth Meakin Farmiloe as a director on 6 April 2016 (3 pages) |
15 June 2016 | Appointment of Mark Kenneth Meakin Farmiloe as a director on 6 April 2016 (3 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
5 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Termination of appointment of Helen Casey as a director (1 page) |
9 June 2014 | Termination of appointment of Helen Casey as a director (1 page) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 October 2013 | Termination of appointment of Stephen Hallam as a director (1 page) |
23 October 2013 | Termination of appointment of Stephen Hallam as a director (1 page) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|