London
WC2B 6UN
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Telephone | 0845 0944445 |
---|---|
Telephone region | Unknown |
Registered Address | 43 Metropolitan Business Park Halifax Road Greenford London UB6 8XU |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Daniel Mcdonnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,273,793 |
Gross Profit | £5,597,632 |
Net Worth | £763,176 |
Cash | £393,350 |
Current Liabilities | £6,825,518 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
22 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
22 April 2020 | Change of details for Mr Daniel Mcdonnell as a person with significant control on 22 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
4 May 2018 | Change of details for Mr Daniel Mcdonnell as a person with significant control on 13 March 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 March 2017 | Director's details changed for Mr Daniel Mcdonnell on 20 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Daniel Mcdonnell on 20 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
31 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 November 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
13 November 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
24 March 2015 | Termination of appointment of Canute Secretaries Limited as a secretary on 18 April 2014 (1 page) |
24 March 2015 | Termination of appointment of Canute Secretaries Limited as a secretary on 18 April 2014 (1 page) |
17 March 2015 | Annual return made up to 13 March 2015 Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 Statement of capital on 2015-03-17
|
23 December 2014 | Registration of charge 084432860001, created on 22 December 2014 (23 pages) |
23 December 2014 | Registration of charge 084432860001, created on 22 December 2014 (23 pages) |
10 December 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
10 December 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
3 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 July 2014 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 1 July 2014 (1 page) |
19 June 2014 | Company name changed timeline no. 2 LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed timeline no. 2 LIMITED\certificate issued on 19/06/14
|
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Change of name notice (2 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
13 March 2013 | Incorporation (22 pages) |
13 March 2013 | Incorporation (22 pages) |