London
SW8 1TD
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(2 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 25 November 2013(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwelll Street Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
16.7k at £0.01 | Matthew Toy 6.66% Ordinary A |
---|---|
12.5k at £0.01 | Inderjit Kaur Barhey 5.00% Ordinary A |
8.3k at £0.01 | Hugh Dominic Carr-smith 3.33% Ordinary A |
8.3k at £0.01 | Ian Beech 3.33% Ordinary A |
8.3k at £0.01 | James Edward Cornall 3.33% Ordinary A |
8.3k at £0.01 | Liam James Grant 3.33% Ordinary A |
8.3k at £0.01 | Shivakumar Bavamala 3.33% Ordinary A |
56.7k at £0.01 | David Andrew Cartwright 22.66% Ordinary A |
55.3k at £0.01 | Jagtar Singh Barhey 22.13% Ordinary A |
5k at £0.01 | Senogdan Venkateswaran 2.00% Ordinary A |
37.5k at £0.01 | Andrew Charles McDonald 14.99% Ordinary A |
4.2k at £0.01 | Andrea Orlandi 1.67% Ordinary A |
4.2k at £0.01 | Ben Grinnell 1.67% Ordinary A |
4.2k at £0.01 | Jane Kaye-bailey 1.67% Ordinary A |
2.1k at £0.01 | Christine Remington 0.83% Ordinary A |
2.1k at £0.01 | Graham Russell Grabski 0.83% Ordinary A |
2.1k at £0.01 | Norman Remington 0.83% Ordinary A |
2.1k at £0.01 | Robert Brown 0.83% Ordinary A |
2k at £0.01 | Marcus James Johnstone 0.82% Ordinary A |
1.7k at £0.01 | Stephen Rushton 0.67% Ordinary A |
- | OTHER 0.08% - |
Year | 2014 |
---|---|
Net Worth | £41,663 |
Cash | £990 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
1 June 2020 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Confirmation statement made on 21 July 2019 with updates (7 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with updates (7 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (7 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 December 2016 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 11 Amwelll Street Amwell Street London EC1R 1UL on 31 December 2016 (1 page) |
31 December 2016 | Registered office address changed from 11 Amwell Street London EC1R 1UL to 11 Amwelll Street Amwell Street London EC1R 1UL on 31 December 2016 (1 page) |
27 September 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
25 June 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
13 June 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
21 August 2015 | Appointment of Mr Edward Douglas Simons as a director on 31 July 2015 (2 pages) |
21 August 2015 | Appointment of Mr Edward Douglas Simons as a director on 31 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
29 November 2013 | Appointment of Mr Timothy Eustace as a secretary on 25 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Durrants Nominees Limited as a secretary on 25 November 2013 (1 page) |
29 November 2013 | Appointment of Mr Timothy Eustace as a secretary on 25 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Durrants Nominees Limited as a secretary on 25 November 2013 (1 page) |
8 November 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
8 November 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
23 July 2013 | Incorporation (47 pages) |
23 July 2013 | Incorporation (47 pages) |