26 Finsbury Square
London
EC2A 1DS
Director Name | Mr Roderick Campbell Morton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Finsbury Square 3rd Floor 26 Finsbury Square London EC2A 1DS |
Telephone | 08706062030 |
---|---|
Telephone region | Unknown |
Registered Address | 33 Cannon Street 4th Floor London EC4M 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Izindi Morton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,400 |
Cash | £65,259 |
Current Liabilities | £35,693 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 June 2017 | Confirmation statement made on 6 March 2017 with updates (14 pages) |
3 June 2017 | Confirmation statement made on 6 March 2017 with updates (14 pages) |
23 February 2017 | Director's details changed for Mrs Izindi Morton on 14 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Roderick Campbell Morton on 14 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mrs Izindi Morton on 14 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Roderick Campbell Morton on 14 February 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 August 2016 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 26 Finsbury Square 3rd Floor 26 Finsbury Square London EC2A 1DS on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 26 Finsbury Square 3rd Floor 26 Finsbury Square London EC2A 1DS on 26 August 2016 (1 page) |
23 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
29 July 2015 | Registered office address changed from Longbow House 14 - 20 Chiswell Street London EC1Y 4TW to New Broad Street House 35 New Broad Street London EC2M 1NH on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Longbow House 14 - 20 Chiswell Street London EC1Y 4TW to New Broad Street House 35 New Broad Street London EC2M 1NH on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Roderick Campbell Morton as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Roderick Campbell Morton as a director on 27 July 2015 (2 pages) |
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2014 | Director's details changed for Ms Izindi Visagie on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Ms Izindi Visagie on 1 November 2013 (2 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Ms Izindi Visagie on 1 November 2013 (2 pages) |
27 February 2014 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
27 February 2014 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
15 May 2013 | Registered office address changed from C/O Parkinson Uk 2Nd Floor, the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Parkinson Uk 2Nd Floor, the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX England on 15 May 2013 (1 page) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|