London
EC3A 7AR
Director Name | Mrs Julia Margaret Anne Glossop |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Katharine Fiona Ann Boardman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Clare Elizabeth Louise Taylor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Government Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Charles Compton Anthony Glossop A/c Ellen Natalie Clare Boardman & Julia Margaret Anne Glossop A/c Ellen Natalie Clare Boardman 16.67% Ordinary |
---|---|
10 at £1 | Charles Compton Anthony Glossop A/c Emily Katharine Taylor & Julia Margaret Anne Glossop A/c Emily Katharine Taylor 16.67% Ordinary |
10 at £1 | Charles Compton Anthony Glossop A/c Harriet Elizabeth Taylor & Julia Margaret Anne Glossop A/c Harriet Elizabeth Taylor 16.67% Ordinary |
10 at £1 | Charles Compton Anthony Glossop A/c Matthew Anthony John Taylor & Julia Margaret Anne Glossop A/c Matthew Anthony John Taylor 16.67% Ordinary |
10 at £1 | Charles Compton Anthony Glossop A/c Megan Elizabeth Grace Boardman & Julia Margaret Anne Glossop A/c Megan Elizabeth Grace Boardman 16.67% Ordinary |
10 at £1 | Charles Compton Anthony Glossop A/c Rosie Margaret Anne Boardman & Julia Margaret Anne Glossop A/c Rosie Margaret Anne Boardman 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,757 |
Cash | £19,347 |
Current Liabilities | £1,487,342 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Appointment of Ms Katharine Fiona Ann Boardman as a director on 9 February 2018 (2 pages) |
28 February 2018 | Appointment of Ms Clare Elizabeth Louise Taylor as a director on 9 February 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|