20 Britton Street
London
EC1M 5UA
Secretary Name | Rebecca Marian Collis |
---|---|
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Mr Gerard Robert Collis |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2014(9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rebecca Marian Hickey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,349 |
Cash | £2,449 |
Current Liabilities | £100 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
20 September 2023 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 9 Perseverance Works, Kingsland Road, London E28DP (1 page) |
---|---|
16 September 2023 | Secretary's details changed for Rebecca Marian Collis on 13 September 2023 (1 page) |
16 September 2023 | Director's details changed for Rebecca Marian Collis on 13 September 2023 (2 pages) |
16 September 2023 | Director's details changed for Mr Gerard Robert Collis on 13 September 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Rebecca Marian Hickey on 20 March 2020 (2 pages) |
20 March 2020 | Secretary's details changed for Rebecca Marian Hickey on 20 March 2020 (1 page) |
20 March 2020 | Change of details for Rebecca Marian Hickey as a person with significant control on 20 March 2020 (2 pages) |
18 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 18 March 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 March 2018 | Director's details changed for Rebecca Marian Hickey on 1 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Gerard Robert Collis on 1 March 2018 (2 pages) |
7 March 2018 | Change of details for Rebecca Marian Hickey as a person with significant control on 1 March 2018 (2 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
9 November 2016 | Secretary's details changed for Rebecca Marian Hickey on 4 December 2015 (1 page) |
9 November 2016 | Secretary's details changed for Rebecca Marian Hickey on 4 December 2015 (1 page) |
9 November 2016 | Director's details changed for Rebecca Marian Hickey on 4 December 2015 (2 pages) |
9 November 2016 | Director's details changed for Rebecca Marian Hickey on 4 December 2015 (2 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
21 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
21 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Director's details changed for Gerard Robert Collis on 4 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Gerard Robert Collis on 4 December 2015 (2 pages) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London United Kingdom WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London United Kingdom WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages) |
1 July 2014 | Appointment of Gerard Robert Collis as a director (2 pages) |
1 July 2014 | Appointment of Gerard Robert Collis as a director (2 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | Director's details changed for Rebecca Marian Hickey on 13 September 2013 (2 pages) |
10 June 2014 | Director's details changed for Rebecca Marian Hickey on 13 September 2013 (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|