London
N3 2BS
Director Name | Mr Angus James Dickson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | C/O Spencer Shaw, Wohl Enterprise Hub Redbourne Av London N3 2BS |
Registered Address | C/O Spencer Shaw, Wohl Enterprise Hub Redbourne Avenue London N3 2BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
20.3k at £0.001 | Bounts Technologies Trust 9.86% Ordinary B |
---|---|
11.7k at £0.001 | Raymond Rubin 5.69% Ordinary B |
10.1k at £0.001 | Angus James Dickson 4.93% Ordinary B |
10.1k at £0.001 | Matthew Froggatt 4.93% Ordinary B |
10.1k at £0.001 | Susannah Aliker 4.93% Ordinary B |
8.2k at £0.001 | Nachman Dov Heller 4.00% Ordinary B |
7.6k at £0.001 | Philippe Katz 3.70% Ordinary B |
7k at £0.001 | Paul Grib 3.41% Ordinary B |
6.6k at £0.001 | Zvi Russell 3.20% Ordinary B |
49.2k at £0.001 | Gershon Fraenkel 23.94% Ordinary B |
47.1k at £0.001 | Levi Russell 22.91% Ordinary B |
5.1k at £0.001 | Avraham Nemetnejad 2.47% Ordinary B |
3k at £0.001 | Nigel Bryan 1.46% Ordinary B |
2.7k at £0.001 | Deltra LTD 1.31% Ordinary B |
2.5k at £0.001 | Simon Andrew Davidson 1.23% Ordinary B |
1.4k at £0.001 | Grahame Davies 0.66% Ordinary B |
1 at £1 | Angus James Dickson 0.49% Ordinary A |
1 at £1 | Gershon Fraenkel 0.49% Ordinary A |
1 at £1 | Levi Russell 0.49% Ordinary A |
1 at £1 | Nachman Dov Heller 0.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,982 |
Current Liabilities | £9,170 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (6 pages) |
---|---|
19 July 2023 | Micro company accounts made up to 30 November 2022 (8 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (6 pages) |
24 March 2023 | Confirmation statement made on 31 January 2023 with updates (6 pages) |
2 August 2022 | Micro company accounts made up to 30 November 2021 (8 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with updates (6 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with updates (6 pages) |
13 August 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (6 pages) |
30 July 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
31 July 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with updates (6 pages) |
22 March 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Spencer Shaw, Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 22 March 2018 (1 page) |
26 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
26 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
25 July 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
25 July 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 March 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Old Gloucester Street London WC1N 3AX on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Old Gloucester Street London WC1N 3AX on 21 March 2016 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 February 2014 | Appointment of Mr Angus James Dickson as a director (2 pages) |
3 February 2014 | Appointment of Mr Angus James Dickson as a director (2 pages) |
1 November 2013 | Incorporation
|
1 November 2013 | Incorporation
|