London
EC4V 3DB
Director Name | Mrs Frances Ellen McCarthy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Mr Michael Vincent Dempsey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Mr Joseph Damian Battle |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Mermaid House Puddle Dock London EC4V 3DB |
Registered Address | 2nd Floor Mermaid House Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
26k at £1 | Joseph Battle 26.00% Ordinary |
---|---|
14k at £1 | Frances Mccarthy 14.00% Ordinary |
14k at £1 | Jamie Hanley 14.00% Ordinary |
14k at £1 | Michael Dempsey 14.00% Ordinary |
10k at £1 | Gary Lightwood 10.00% Ordinary |
10k at £1 | Jane Davies 10.00% Ordinary |
10k at £1 | John Davies 10.00% Ordinary |
1000 at £1 | Gurbinderpal Bansel 1.00% Ordinary |
1000 at £1 | Linda Brewerton 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
24 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
8 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of Joseph Damian Battle as a director on 17 March 2021 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 November 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 4th Floor 11 Pilgrim Street London EC4V 6RN to 2nd Floor Mermaid House Puddle Dock London EC4V 3DB on 5 January 2021 (1 page) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
23 November 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
23 November 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|