St. Brelade
JE3 8AU
Director Name | Mr Anthony Leslie Rowland Buckingham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Portelet House Le Chemin Du Portelet La Route De Noirmont St. Brelade JE3 8EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Anna Dorota Sosnowska 50.00% Ordinary |
---|---|
50 at £1 | Anthony Leslie Rowland Buckingham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,138,806 |
Gross Profit | £661,084 |
Net Worth | £18,369 |
Cash | £306,650 |
Current Liabilities | £1,310,909 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
15 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
26 June 2019 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 71 Queen Victoria Street London EC4V 4BE on 26 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 June 2018 | Register inspection address has been changed to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page) |
5 June 2018 | Register(s) moved to registered inspection location C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4AY on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4AY on 7 March 2016 (1 page) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
7 August 2014 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Lion House Red Lion Street London WC1R 4GB on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Lion House Red Lion Street London WC1R 4GB on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Lion House Red Lion Street London WC1R 4GB on 7 August 2014 (1 page) |
29 July 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
29 July 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 20 June 2014 (1 page) |
6 February 2014 | Appointment of Anna Sosnowska as a director (2 pages) |
6 February 2014 | Appointment of Anna Sosnowska as a director (2 pages) |
6 February 2014 | Termination of appointment of Anthony Buckingham as a director (1 page) |
6 February 2014 | Termination of appointment of Anthony Buckingham as a director (1 page) |
28 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
28 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
28 May 2013 | Appointment of Mr Anthony Leslie Rowland Buckingham as a director (2 pages) |
28 May 2013 | Appointment of Mr Anthony Leslie Rowland Buckingham as a director (2 pages) |
24 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
24 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
23 May 2013 | Incorporation (43 pages) |
23 May 2013 | Incorporation (43 pages) |