London
W1U 6JW
Secretary Name | Mr Adam Zac Hill |
---|---|
Status | Current |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Director Name | Mr Charles David Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Director Name | Mr Charles David Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Phoenix Wharf 14-16 Narrow Street London E14 8DQ |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Syed Azim Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,816 |
Cash | £42,209 |
Current Liabilities | £276,156 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
27 February 2015 | Delivered on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
19 September 2023 | Satisfaction of charge 084308560001 in full (1 page) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
23 March 2022 | Current accounting period extended from 25 March 2022 to 30 June 2022 (1 page) |
23 February 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
16 February 2022 | Director's details changed for Mr Charles David Hill on 17 December 2020 (2 pages) |
16 February 2022 | Director's details changed for Mr Adam Zac Hill on 17 December 2020 (2 pages) |
16 February 2022 | Change of details for Mr Adam Zac Hill as a person with significant control on 17 December 2020 (2 pages) |
16 February 2022 | Change of details for Mr Charles David Hill as a person with significant control on 17 December 2020 (2 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
15 January 2020 | Change of details for Mr Adam Zac Hill as a person with significant control on 27 December 2019 (2 pages) |
20 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
12 August 2019 | Change of details for Mr Adam Zac Hill as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Cessation of Charles David Hill as a person with significant control on 9 August 2019 (1 page) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
23 July 2019 | Change of details for Mr Charles David Hill as a person with significant control on 11 June 2019 (2 pages) |
22 July 2019 | Change of details for Mr Charles David Hill as a person with significant control on 11 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Charles Hill on 17 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr Charles David Hill as a person with significant control on 11 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Adam Zac Hill on 17 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Mr Adam Zac Hill on 17 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
18 July 2019 | Cessation of Adam Zac Hill as a person with significant control on 11 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Adam Zac Hill on 11 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Charles Hill on 10 July 2019 (2 pages) |
29 April 2019 | Appointment of Charles Hill as a director on 17 April 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 June 2018 | Secretary's details changed for Mr Adam Zac Hill on 14 June 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Adam Zac Hill on 14 June 2018 (2 pages) |
29 May 2018 | Notification of Adam Zac Hill as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
29 May 2018 | Notification of Charles Hill as a person with significant control on 6 April 2016 (2 pages) |
14 May 2018 | Change of details for Mr Syed Azim Ali as a person with significant control on 5 April 2018 (2 pages) |
2 May 2018 | Director's details changed (2 pages) |
2 May 2018 | Secretary's details changed for Mr Syed Azim Ali on 4 April 2018 (1 page) |
27 April 2018 | Director's details changed for Mr Syed Azim Ali on 23 April 2018 (4 pages) |
3 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
14 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Termination of appointment of a director (2 pages) |
10 June 2016 | Termination of appointment of a director (2 pages) |
6 June 2016 | Termination of appointment of Charles David Hill as a director on 30 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Charles David Hill as a director on 30 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 124 (Railway Arches) Alaska Street Cronwall Road London SE1 8XE to 109 Gloucester Place London W1U 6JW on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from 124 (Railway Arches) Alaska Street Cronwall Road London SE1 8XE to 109 Gloucester Place London W1U 6JW on 18 May 2016 (1 page) |
14 April 2016 | Appointment of Mr Charles David Hill as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Charles David Hill as a director on 13 April 2016 (2 pages) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Registration of charge 084308560001, created on 27 February 2015 (18 pages) |
5 March 2015 | Registration of charge 084308560001, created on 27 February 2015 (18 pages) |
29 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 March 2013 | Registered office address changed from Flat 11 14-16 Narrow Street London E14 8DQ England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Flat 11 14-16 Narrow Street London E14 8DQ England on 25 March 2013 (1 page) |
5 March 2013 | Incorporation (25 pages) |
5 March 2013 | Incorporation (25 pages) |