London
WC2A 2JR
Director Name | Mr Allan Bernard Rippon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard, London Bell Yard London WC2A 2JR |
Registered Address | 7 Bell Yard, London Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
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 | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
6 November 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 March 2021 | Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 7 Bell Yard, London Bell Yard London WC2A 2JR on 30 March 2021 (1 page) |
30 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 December 2018 | Director's details changed for Mr Allan Bernard Rippon on 13 December 2018 (2 pages) |
26 October 2018 | Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF United Kingdom to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 26 October 2018 (1 page) |
18 October 2018 | Registered office address changed from C/O Xhi Accounting Limited United House North Road London N7 9DP to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 18 October 2018 (1 page) |
21 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|