First Floor
London
EC4M 7RD
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 2014) |
Correspondence Address | Waverley House Noel Street London W1F 8GQ |
Registered Address | 5 Fleet Place First Floor London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Marc Paul Georges Derquennes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,180 |
Current Liabilities | £23,520 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 April 2024 | Confirmation statement made on 14 April 2024 with updates (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
14 April 2023 | Change of details for Marc Paul Georges Derquennes as a person with significant control on 1 August 2022 (2 pages) |
12 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 June 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 5 Fleet Place First Floor London London EC4M 7rd on 20 June 2022 (1 page) |
19 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
23 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
14 April 2021 | Change of details for Marc Paul Georges Derquennes as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Marc Paul Georges Derquennes on 14 April 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 June 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
29 April 2019 | Change of details for Marc Paul Georges Derquennes as a person with significant control on 18 April 2019 (2 pages) |
16 July 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
17 April 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 15 April 2015 (2 pages) |
18 September 2014 | Termination of appointment of Hanover Secretaries Limited as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Hanover Secretaries Limited as a secretary on 18 September 2014 (1 page) |
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 April 2013 | Incorporation (43 pages) |
17 April 2013 | Incorporation (43 pages) |