7-10 Adam Street
London
WC2N 6AA
Director Name | Mr Joshua Charles Beagelman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(4 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
Registered Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Michael Stephen Beagleman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
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) |
28 May 2020 | Delivered on: 3 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
18 October 2017 | Director's details changed for Mr Joshua Beagleman on 30 April 2017 (2 pages) |
25 August 2017 | Appointment of Mr Joshua Beagleman as a director on 30 April 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 18 April 2017 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Michael Stephen Beagleman on 19 April 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Incorporation Statement of capital on 2013-04-15
|