London
EC4A 3TR
Director Name | Laurent Bernardin |
---|---|
Date of Birth | January 1969 (Born 52 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 01 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Chesley Allen James Cooper |
---|---|
Date of Birth | December 1955 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Laurent Bernardin |
---|---|
Date of Birth | January 1969 (Born 52 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael Anthony Pisapia |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at CA$1 | Waterloo Maple Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £709,808 |
Gross Profit | £601,686 |
Net Worth | -£88,955 |
Cash | £30,658 |
Current Liabilities | £649,141 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2020 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2021 (3 months, 3 weeks from now) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
11 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Chesley Allen James Cooper as a director on 31 December 2018 (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
10 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Laurent Bernardin as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Michael Anthony Pisapia as a director on 31 March 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Cybernet Systems Co. Ltd. as a person with significant control on 17 July 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Cybernet Systems Co. Ltd. as a person with significant control on 17 July 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
1 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 January 2014 | Termination of appointment of Laurent Bernardin as a director (1 page) |
23 January 2014 | Appointment of Mr Michael Pisapia as a director (2 pages) |
23 January 2014 | Termination of appointment of Laurent Bernardin as a director (1 page) |
23 January 2014 | Appointment of Mr Michael Pisapia as a director (2 pages) |
30 July 2013 | Secretary's details changed for Jim Shepard on 17 July 2013 (1 page) |
30 July 2013 | Secretary's details changed for Jim Shepard on 17 July 2013 (1 page) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|