London
EC2A 4BA
Director Name | Mr Robert John Gordon |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 The Spires Eastfield Road Brentwood Essex CM14 4GX |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jamie Joseph Andrew Luxford 50.00% Ordinary |
---|---|
50 at £1 | Robert Peter John Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,570 |
Cash | £4,684 |
Current Liabilities | £6,702 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
29 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 November 2020 | Director's details changed for Mr Jamie Joseph Andrew Luxford on 19 October 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 October 2019 | Amended total exemption full accounts made up to 31 October 2018 (8 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
18 October 2019 | Change of details for Mr Jamie Joseph Andrew Luxford as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Jamie Joseph Andrew Luxford on 18 October 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 February 2019 | Registered office address changed from 167 C/O Ramon Lee & Partners City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 February 2019 (1 page) |
4 February 2019 | Registered office address changed from 336 Perry Street Billericay Essex CM12 0RF to 167 C/O Ramon Lee & Partners City Road London EC1V 1AW on 4 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 January 2016 | Termination of appointment of Robert John Gordon as a director on 15 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Robert John Gordon as a director on 15 January 2016 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2015 | Registered office address changed from 17 the Spires Eastfield Road Brentwood Essex CM14 4GX to 336 Perry Street Billericay Essex CM12 0RF on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 17 the Spires Eastfield Road Brentwood Essex CM14 4GX to 336 Perry Street Billericay Essex CM12 0RF on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 17 the Spires Eastfield Road Brentwood Essex CM14 4GX to 336 Perry Street Billericay Essex CM12 0RF on 2 June 2015 (1 page) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 October 2013 | Incorporation
|
14 October 2013 | Incorporation
|