London
W1W 7LT
Director Name | Mr Jack Oliver Cariss |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Tom Alexander Cariss |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Clarendon Business Centre 81-83 Fulh Fulham London SW6 3JA |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Ordered Management Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
5 at £1 | Sebastian Jack Cornelius 5.00% Ordinary B |
---|---|
35 at £1 | Jack Oliver Cariss 35.00% Ordinary A |
35 at £1 | Tom Alexander Cariss 35.00% Ordinary A |
15 at £1 | Benjamin Joesph Cariss 15.00% Ordinary A |
10 at £1 | Julian Charles Cater 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,079 |
Current Liabilities | £25,179 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
10 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 January 2020 | Registered office address changed from 3 Shortlands , Hammersmith Shortlands London W6 8DA England to 85 Great Portland St Great Portland Street London W1W 7LT on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 October 2017 | Registered office address changed from 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW England to 3 Shortlands , Hammersmith Shortlands London W6 8DA on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW England to 3 Shortlands , Hammersmith Shortlands London W6 8DA on 25 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 March 2016 | Registered office address changed from 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA to 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA to 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 3AW England to 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 3AW England to 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 24 March 2016 (1 page) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Second filing of AP01 previously delivered to Companies House
|
29 June 2015 | Second filing of AP01 previously delivered to Companies House
|
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Tom Alexander Cariss as a director on 5 March 2015
|
5 March 2015 | Appointment of Mr Tom Alexander Cariss as a director on 5 March 2015
|
5 March 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 177-187 Arthur Road London SW19 8AE to 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Jack Oliver Cariss as a director on 25 June 2014 (2 pages) |
5 March 2015 | Appointment of Mr Jack Oliver Cariss as a director on 25 June 2014 (2 pages) |
5 March 2015 | Registered office address changed from 177-187 Arthur Road London SW19 8AE to 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 177-187 Arthur Road London SW19 8AE to 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Tom Alexander Cariss as a director on 5 March 2015
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Robin Phillips as a director (1 page) |
25 June 2014 | Termination of appointment of Ordered Management Director Ltd as a director (1 page) |
25 June 2014 | Termination of appointment of Robin Phillips as a director (1 page) |
25 June 2014 | Termination of appointment of Ordered Management Director Ltd as a director (1 page) |
25 June 2014 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
25 June 2014 | Appointment of Mr Benjamin Joseph Cariss as a director (2 pages) |
25 June 2014 | Appointment of Mr Benjamin Joseph Cariss as a director (2 pages) |
25 June 2014 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|