London
EC2A 4BX
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 3rd Floor 6-8 Bonhill Street Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Bruno Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378 |
Cash | £828 |
Current Liabilities | £28,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 September 2021 | Registered office address changed from 3rd Dloor 6-8 Bonhill Street London EC2A 4BX England to 3rd Floor 6-8 Bonhill Street Bonhill Street London EC2A 4BX on 21 September 2021 (1 page) |
7 July 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
13 April 2021 | Director's details changed for Bruno Levy on 26 February 2021 (2 pages) |
18 January 2021 | Notification of Bruno Levy as a person with significant control on 5 January 2021 (2 pages) |
18 January 2021 | Withdrawal of a person with significant control statement on 18 January 2021 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 September 2020 | Registered office address changed from 3rd Floor Bonhill Street London EC2A 4BX England to 3rd Dloor 6-8 Bonhill Street London EC2A 4BX on 25 September 2020 (1 page) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW to 3rd Floor Bonhill Street London EC2A 4BX on 12 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 January 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
23 January 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 May 2013 | Appointment of Bruno Levy as a director (2 pages) |
14 May 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
14 May 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
14 May 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
14 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
14 May 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
14 May 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
14 May 2013 | Appointment of Bruno Levy as a director (2 pages) |
14 May 2013 | Incorporation (57 pages) |
14 May 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
14 May 2013 | Incorporation (57 pages) |
14 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |