London
N6 5JG
Director Name | Mr Russell Levene |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birchwood Avenue London N10 3BE |
Director Name | Miss Lyn Terry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Banchory Road London SE3 8SL |
Director Name | Mr Keith Joseph Harvey De Blanc |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Burkes Road Beaconsfield HP9 1PN |
Telephone | 020 76199000 |
---|---|
Telephone region | London |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Mr Russell Levene 30.00% Ordinary |
---|---|
30 at £1 | Ms Carla Lyndsey Goodsir 30.00% Ordinary |
20 at £1 | Miss Lyn Terry 20.00% Ordinary |
20 at £1 | Mr Keith Joseph Hervey De Blanc 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£144,510 |
Cash | £574 |
Current Liabilities | £330,164 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
25 August 2015 | Delivered on: 3 September 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
29 February 2024 | Accounts for a small company made up to 31 May 2023 (12 pages) |
---|---|
1 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
12 October 2023 | Registered office address changed from 3 Coldbath Square London EC1R 5HL United Kingdom to 3 Coldbath Square London EC1R 5HL on 12 October 2023 (1 page) |
12 October 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 12 October 2023 (1 page) |
28 February 2023 | Accounts for a small company made up to 31 May 2022 (13 pages) |
12 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
12 October 2022 | Change of details for Noxon Ltd as a person with significant control on 2 February 2021 (2 pages) |
2 March 2022 | Accounts for a small company made up to 31 May 2021 (14 pages) |
22 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a small company made up to 31 May 2020 (16 pages) |
13 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 (1 page) |
13 October 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 13 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a small company made up to 31 May 2019 (13 pages) |
2 November 2019 | Second filing of Confirmation Statement dated 04/10/2018 (6 pages) |
21 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
17 April 2019 | Termination of appointment of Keith Joseph Harvey De Blanc as a director on 4 October 2018 (1 page) |
15 April 2019 | Confirmation statement made on 4 October 2018 with updates
|
15 April 2019 | Cessation of Russell Levene as a person with significant control on 4 October 2018 (1 page) |
15 April 2019 | Notification of Noxon Ltd as a person with significant control on 4 October 2018 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 September 2015 | Registration of charge 086938770001, created on 25 August 2015 (26 pages) |
3 September 2015 | Registration of charge 086938770001, created on 25 August 2015 (26 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|