London
EC4R 1AG
Director Name | Mr William James Dermott Magill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Rebecca Ann Shelley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Mrs Helen Louise Anwyl-Jones |
---|---|
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
180 at £0.1 | William Magill 64.29% Ordinary B |
---|---|
50 at £0.1 | Edward Jones 17.86% Ordinary A |
50 at £0.1 | Rebecca Shelley 17.86% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Director's details changed for Mr William James Dermott Magill on 9 March 2022 (2 pages) |
16 March 2023 | Director's details changed for Mrs Rebecca Ann Shelley on 9 March 2022 (2 pages) |
25 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 May 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
8 March 2018 | Director's details changed for Mrs Rebecca Ann Shelley on 22 February 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr William James Dermott Magill on 22 February 2018 (2 pages) |
8 March 2018 | Change of details for Mr William James Dermott Magill as a person with significant control on 22 February 2018 (2 pages) |
7 March 2018 | Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to 10 Queen Street Place London EC4R 1AG on 7 March 2018 (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Secretary's details changed for Mrs Helen Louise Anwyl-Jones on 22 February 2018 (1 page) |
7 March 2018 | Director's details changed for Mr Edward Antony George Jones on 22 February 2018 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Edward Antony George Jones on 3 April 2017 (2 pages) |
10 May 2017 | Registered office address changed from Prospect House Prospect Place London SW20 0JP to 3rd Floor 4 Hill Street London W1J 5NE on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Edward Antony George Jones on 3 April 2017 (2 pages) |
10 May 2017 | Registered office address changed from Prospect House Prospect Place London SW20 0JP to 3rd Floor 4 Hill Street London W1J 5NE on 10 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mrs Rebecca Ann Shelley on 1 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Mrs Rebecca Ann Shelley on 1 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA to Prospect House Prospect Place London SW20 0JP on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA to Prospect House Prospect Place London SW20 0JP on 22 June 2015 (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|