London
EC1M 4JN
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mrs Rachael Ogario |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Atrium Curtis Road Dorking Surrey RH4 1XA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ian Oliphant-thompson 50.00% Ordinary |
---|---|
1 at £1 | Jayne Oliphant-thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,192 |
Cash | £81,788 |
Current Liabilities | £101,630 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
18 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 September 2018 | Change of details for Ms Jayne Oliphant-Thompson as a person with significant control on 10 September 2018 (2 pages) |
13 September 2018 | Change of details for Ms Jayne Oliphant-Thompson as a person with significant control on 10 September 2018 (2 pages) |
13 September 2018 | Change of details for Ian Oliphant-Thompson as a person with significant control on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Ian Keith Oliphant-Thompson on 10 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 December 2016 | Director's details changed for Ian Keith Oliphant-Thompson on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Ian Keith Oliphant-Thompson on 13 December 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
7 September 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Ian Keith Oliphant-Thompson on 10 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Ian Keith Oliphant-Thompson on 10 September 2014 (2 pages) |
21 May 2014 | Registered office address changed from the Atrium Curtis Road Dorking Surrey RH41XA United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from , the Atrium Curtis Road, Dorking, Surrey, RH41XA, United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Rachael Ogario as a director (1 page) |
21 May 2014 | Appointment of Ian Oliphant-Thompson as a director (2 pages) |
21 May 2014 | Termination of appointment of Rachael Ogario as a director (1 page) |
21 May 2014 | Appointment of Ian Oliphant-Thompson as a director (2 pages) |
2 December 2013 | Appointment of Mrs Rachael Ogario as a director (2 pages) |
2 December 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
2 December 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of John Cowdry as a director (1 page) |
2 December 2013 | Termination of appointment of John Cowdry as a director (1 page) |
2 December 2013 | Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
2 December 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mrs Rachael Ogario as a director (2 pages) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|