London
SE1 7EU
Director Name | Mr Paul Abson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Chartered Surveyor: Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr Nicolas Alexandre Pierre Guerin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | By Development LTD 50.00% Ordinary |
---|---|
50 at £1 | J.b. Leadbitter & Co LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
22 January 2024 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 October 2020 | Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 31 August 2020 (2 pages) |
7 October 2020 | Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 27 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
10 April 2019 | Cessation of J.B. Leadbitter & Co Limited as a person with significant control on 11 January 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
10 April 2017 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages) |
3 May 2016 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page) |
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2016 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 January 2016 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|