London
EC3R 6EN
Director Name | Mr Stephen McBride |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Terence David Leigh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Registered Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Adam Bryan Matthews 36.00% Ordinary |
---|---|
36 at £1 | Stephen Mcbride 36.00% Ordinary |
28 at £1 | Terry Leigh 28.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £293,940 |
Gross Profit | £240,728 |
Net Worth | £384 |
Cash | £43,934 |
Current Liabilities | £149,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
12 February 2015 | Delivered on: 12 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 November 2014 | Delivered on: 4 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
25 August 2023 | Registration of charge 085453190004, created on 25 August 2023 (38 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
1 February 2023 | Full accounts made up to 31 December 2021 (20 pages) |
5 October 2022 | Termination of appointment of Terence David Leigh as a director on 9 September 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
14 August 2020 | Cessation of Adam Bryan Matthews as a person with significant control on 31 March 2020 (1 page) |
14 August 2020 | Cessation of Stephen John Mcbride as a person with significant control on 31 March 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
14 August 2020 | Notification of Discover International Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
14 August 2020 | Cessation of Terrence David Leigh as a person with significant control on 31 March 2020 (1 page) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mr Adam Bryan Matthews on 2 June 2020 (2 pages) |
2 June 2020 | Change of details for Mr Stephen John Mcbride as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Stephen Mcbride on 2 June 2020 (2 pages) |
2 June 2020 | Change of details for Mr Adam Bryan Matthews as a person with significant control on 2 June 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
6 June 2018 | Director's details changed for Mr Terence Leigh on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Mr Stephen Mcbride on 6 June 2018 (2 pages) |
10 May 2018 | Director's details changed for Mr Stephen Mcbride on 10 May 2018 (2 pages) |
28 March 2018 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 28 March 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
7 April 2017 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Eagle House 167 City Road London EC1V 1AW on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Eagle House 167 City Road London EC1V 1AW on 7 April 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to Aldgate Tower 2 Leman Street London E1 8FA on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to Aldgate Tower 2 Leman Street London E1 8FA on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 April 2016 | Appointment of Terence Leigh as a director on 28 May 2013 (3 pages) |
22 April 2016 | Appointment of Terence Leigh as a director on 28 May 2013 (3 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 February 2015 | Registration of charge 085453190003, created on 12 February 2015 (23 pages) |
12 February 2015 | Registration of charge 085453190003, created on 12 February 2015 (23 pages) |
17 December 2014 | Registration of charge 085453190002, created on 17 December 2014 (13 pages) |
17 December 2014 | Registration of charge 085453190002, created on 17 December 2014 (13 pages) |
4 November 2014 | Registration of charge 085453190001, created on 4 November 2014 (25 pages) |
4 November 2014 | Registration of charge 085453190001, created on 4 November 2014 (25 pages) |
4 November 2014 | Registration of charge 085453190001, created on 4 November 2014 (25 pages) |
2 August 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
2 August 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
13 June 2014 | Registered office address changed from 45 Ludgate Hill London EC4M 7JU on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 45 Ludgate Hill London EC4M 7JU on 13 June 2014 (1 page) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 May 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
9 December 2013 | Appointment of Mr Stephen Mcbride as a director (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
9 December 2013 | Appointment of Mr Terry Leigh as a director (2 pages) |
9 December 2013 | Appointment of Mr Stephen Mcbride as a director (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
9 December 2013 | Appointment of Mr Terry Leigh as a director (2 pages) |
20 June 2013 | Registered office address changed from Flat 70 Ability Plaza 1 Arbutus St London E8 4DT England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Flat 70 Ability Plaza 1 Arbutus St London E8 4DT England on 20 June 2013 (1 page) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|