London
EC3V 3NG
Secretary Name | Mr Andrew Anthony Stylianou |
---|---|
Status | Current |
Appointed | 03 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Gareth John Burchell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highfield Close Lingfield RH7 6GR |
Director Name | Mr Toby John Dawson Raincock |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23rd Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Mark Wickham Steed |
---|---|
Status | Resigned |
Appointed | 01 July 2013(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 23rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Patrick Charles Thomas Dean |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobby House Finsthwaite Ulverston LA12 8BN |
Registered Address | 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
540 at £1 | Shard Capital Management LTD 90.00% Ordinary |
---|---|
10 at £1 | Damon Heath 1.67% Ordinary |
10 at £1 | Gareth Burchell 1.67% Ordinary |
10 at £1 | Greg Watson 1.67% Ordinary |
10 at £1 | James Birch 1.67% Ordinary |
10 at £1 | Jonathan Critchley 1.67% Ordinary |
10 at £1 | Robert Wiegold 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,547 |
Cash | £27,059 |
Current Liabilities | £472,041 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
12 February 2024 | Termination of appointment of Patrick Charles Thomas Dean as a director on 30 January 2024 (1 page) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 May 2022 | Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY England to 36-38 Cornhill London EC3V 3NG on 13 May 2022 (1 page) |
13 May 2022 | Director's details changed for Mr Patrick Charles Thomas Dean on 13 May 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr Gareth John Burchell on 13 May 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr James William Edward Lewis on 13 May 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
2 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
27 December 2021 | Appointment of Mr Gareth John Burchell as a director on 27 December 2021 (2 pages) |
27 December 2021 | Appointment of Mr Patrick Charles Thomas Dean as a director on 27 December 2021 (2 pages) |
27 December 2021 | Termination of appointment of Toby John Dawson Raincock as a director on 27 December 2021 (1 page) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Appointment of Mr Andrew Anthony Stylianou as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Mark Wickham Steed as a secretary on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
1 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 June 2015 | Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 May 2014 | Appointment of Mr Toby John Dawson Raincock as a director (2 pages) |
28 May 2014 | Appointment of Mr Toby John Dawson Raincock as a director (2 pages) |
28 May 2014 | Appointment of Mr Mark Wickham Steed as a secretary (2 pages) |
28 May 2014 | Appointment of Mr Mark Wickham Steed as a secretary (2 pages) |
8 October 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 October 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
28 June 2013 | Incorporation (53 pages) |
28 June 2013 | Incorporation (53 pages) |