Salisbury, Finsbury Circus
London
EC2M 5QQ
Director Name | Mrs Tracy Anne Blood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Copperfield Street Copperfield Street London SE1 0DY |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nicholas Adrian Hugo Blood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,062 |
Cash | £37,355 |
Current Liabilities | £18,593 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 May 2019 | Compulsory strike-off action has been suspended (1 page) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (21 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (22 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (21 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (22 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 January 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 16 January 2016 (1 page) |
16 January 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 16 January 2016 (1 page) |
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Appointment of Mrs Tracy Anne Blood as a director (2 pages) |
2 May 2014 | Appointment of Mrs Tracy Anne Blood as a director (2 pages) |
30 April 2013 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 30 April 2013 (2 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|