7/10 Chandos Street
London
W1G 9DQ
Director Name | Mr Roy Frederick Jones |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Simon Roy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,625 |
Cash | £31,138 |
Current Liabilities | £1,659,559 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
4 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 July 2017 | Notification of Simon Roy Jones as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Simon Roy Jones as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Termination of appointment of Roy Frederick Jones as a director on 1 March 2014 (1 page) |
15 July 2014 | Termination of appointment of Roy Frederick Jones as a director on 1 March 2014 (1 page) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Roy Frederick Jones as a director on 1 March 2014 (1 page) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|