London
WC2R 0LT
Website | www.londonandgeneva.com |
---|
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
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 |
1 at £1 | Simon Grier-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,982 |
Cash | £659 |
Current Liabilities | £21,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
11 January 2024 | Change of details for Mr Simon John Grier-Jones as a person with significant control on 6 April 2016 (2 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 February 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
17 January 2023 | Change of details for Mr Simon John Grier-Jones as a person with significant control on 17 January 2023 (2 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 May 2022 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to 4th Floor 399-401 Strand London WC2R 0LT on 18 May 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
24 February 2021 | Director's details changed for Mr Simon John Grier-Jones on 24 February 2021 (2 pages) |
24 February 2021 | Change of details for Mr Simon John Grier-Jones as a person with significant control on 24 February 2021 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
21 January 2020 | Change of details for Mr Simon John Grier-Jones as a person with significant control on 21 January 2020 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
25 October 2018 | Registered office address changed from 8th Floor 22 Upper Ground Southbank London SE1 9PD England to 5th Floor 34 Threadneedle Street London EC2R 8AY on 25 October 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 May 2017 | Director's details changed for Mr Simon John Grier-Jones on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Simon John Grier-Jones on 17 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Registered office address changed from C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 9 June 2015 (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from Hms President Kings Reach Victoria Embankment London EC4Y 0HJ United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hms President Kings Reach Victoria Embankment London EC4Y 0HJ United Kingdom on 27 February 2014 (1 page) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|