London
SW1Y 4NW
Director Name | Martin Nicholas Herriot |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Website | newgatecompliance.com |
---|---|
Email address | [email protected] |
Telephone | 020 36968750 |
Telephone region | London |
Registered Address | 5th Floor, 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Aron David Victor Brown 40.00% Ordinary A |
---|---|
40 at £1 | Martin Nicolas Herriot 40.00% Ordinary A |
10 at £1 | Clare Herriot 10.00% Ordinary B |
10 at £1 | Joanne Brown 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,835 |
Cash | £7,525 |
Current Liabilities | £80,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
1 February 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
---|---|
1 February 2021 | Sub-division of shares on 10 December 2020 (6 pages) |
1 February 2021 | Sub-division of shares on 10 December 2020 (6 pages) |
1 February 2021 | Sub-division of shares on 10 December 2020 (6 pages) |
1 February 2021 | Sub-division of shares on 10 December 2020 (6 pages) |
19 December 2020 | Resolutions
|
19 December 2020 | Memorandum and Articles of Association (35 pages) |
28 October 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
26 June 2020 | Amended total exemption full accounts made up to 30 April 2019 (7 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 October 2018 | Change of details for Aron David Victor Brown as a person with significant control on 1 May 2018 (2 pages) |
18 October 2018 | Director's details changed for Aron David Victor Brown on 1 May 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
13 September 2016 | Director's details changed for Martin Nicholas Herriot on 12 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Martin Nicholas Herriot on 12 September 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 March 2014 | Appointment of Martin Nicholas Herriot as a director (2 pages) |
24 March 2014 | Appointment of Martin Nicholas Herriot as a director (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Change of share class name or designation (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
23 December 2013 | Change of share class name or designation (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
9 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
9 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
2 October 2013 | Incorporation (44 pages) |
2 October 2013 | Incorporation (44 pages) |