Radlett
Hertfordshire
WD7 8NY
Director Name | Mr Laurence Jeremy Beck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | Mr Jonathan Matthew Posener |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Telephone | 020 89095174 |
---|---|
Telephone region | London |
Registered Address | 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Mr Jonathan Matthew Posner 5.00% Ordinary |
---|---|
85 at £1 | Mr Laurence Beck 42.50% Ordinary |
85 at £1 | Mr Richard Smith 42.50% Ordinary |
20 at £1 | Mr Caleb Anthony Parker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,310 |
Cash | £7,357 |
Current Liabilities | £58,101 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
21 July 2017 | Notification of Richard Smith as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Laurence Beck as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Second filing of the annual return made up to 20 June 2015 (23 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Director's details changed for Mr Laurence Jeremy Beck on 19 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 July 2014 | Director's details changed for Mr Richard Smith on 19 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
26 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 November 2013 | Appointment of Mr Jonathan Matthew Posener as a director (2 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
20 June 2013 | Incorporation (27 pages) |