London
EC2A 3DQ
Director Name | Mr Simon Mark Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clere House 3 Chapel Place London EC2A 3DQ |
Registered Address | 1st Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
83 at £1 | Petra Barran 83.00% Ordinary A |
---|---|
7 at £1 | Ian Dodds 7.00% Ordinary B |
5 at £1 | Millie Buckle 5.00% Ordinary B |
5 at £1 | Petra Barran 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,193 |
Cash | £11,011 |
Current Liabilities | £86,526 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
3 June 2020 | Delivered on: 18 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
21 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Resolutions
|
24 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 April 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
13 December 2016 | Appointment of Mr Simon Mark Mitchell as a director on 13 December 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Registered office address changed from 9 Spicer Close London SW9 7UD England to Unit 62 the Loft Camden Lock Market London NW1 8AF on 28 June 2016 (1 page) |
14 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 31 Hatton Garden London EC1N 8DH to 9 Spicer Close London SW9 7UD on 12 May 2015 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 April 2013 | Registered office address changed from 8 Gainsborough Road Bexhill-on-Sea East Sussex TN40 2UL United Kingdom on 26 April 2013 (1 page) |
28 March 2013 | Incorporation (20 pages) |