London
EC2A 4LU
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr Daniel St Guillaume |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 4th 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 | Over 500 other UK companies use this postal address |
100 at £1 | Mr Stephen Bates 33.33% Ordinary B |
---|---|
100 at £1 | Mrs Caroline Catherine Bates 33.33% Ordinary |
100 at £1 | Mrs Caroline Catherine Bates 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £960 |
Cash | £8,309 |
Current Liabilities | £7,912 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 November 2017 | Change of details for Mrs Caroline Catherine Bates as a person with significant control on 4 April 2017 (2 pages) |
---|---|
17 November 2017 | Cessation of Stephen James Bates as a person with significant control on 4 April 2017 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
16 November 2017 | Change of share class name or designation (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
16 November 2017 | Purchase of own shares. (3 pages) |
16 November 2017 | Notice of Restriction on the Company's Articles (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 April 2013 | Termination of appointment of Daniel St Guillaume as a secretary (1 page) |
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Termination of appointment of Anna Grupa as a director (1 page) |
25 April 2013 | Appointment of Mrs Caroline Catherine Bates as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
3 April 2013 | Incorporation (44 pages) |