Holborn
London
WC1V 6DF
Director Name | Mr Edward George Chamberlain |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn Holborn London WC1V 6LJ |
Secretary Name | Lucy Chamberlain |
---|---|
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 81-87 High Holborn Holborn London WC1V 6DF |
Registered Address | 81-87 High Holborn Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Edward Chamberlain 51.00% Ordinary |
---|---|
49 at £1 | Lucy Chamberlain 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £313,344 |
Gross Profit | £274,621 |
Net Worth | £45,911 |
Cash | £78,163 |
Current Liabilities | £82,985 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
21 September 2020 | Delivered on: 22 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 June 2018 | Delivered on: 11 June 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
5 March 2021 | Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to 90 High Holborn Holborn London WC1V 6LJ on 5 March 2021 (1 page) |
---|---|
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
13 October 2020 | Sub-division of shares on 30 September 2020 (6 pages) |
22 September 2020 | Registration of charge 088355810002, created on 21 September 2020 (25 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Change of details for Mr Edward George Chamberlain as a person with significant control on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Edward George Chamberlain on 29 October 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Registration of charge 088355810001, created on 11 June 2018 (28 pages) |
30 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Registered office address changed from 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Finsbury House 23 Finsbury Circus London EC2M 7EA on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Finsbury House 23 Finsbury Circus London EC2M 7EA on 12 October 2017 (1 page) |
15 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
15 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
16 February 2017 | Registered office address changed from 317 Horn Lane Acton London W3 0BU to 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 317 Horn Lane Acton London W3 0BU to 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 16 February 2017 (1 page) |
27 June 2016 | Secretary's details changed for Lucy Chamberlain on 1 January 2016 (1 page) |
27 June 2016 | Secretary's details changed for Lucy Chamberlain on 1 January 2016 (1 page) |
27 June 2016 | Director's details changed for Miss Lucy Elizabeth Chamberlain on 1 January 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Edward George Chamberlain on 1 January 2016 (2 pages) |
27 June 2016 | Director's details changed for Miss Lucy Elizabeth Chamberlain on 1 January 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Edward George Chamberlain on 1 January 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 March 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
13 March 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 November 2014 | Registered office address changed from 43 Corsehill Street London SW16 6NE United Kingdom to 317 Horn Lane Acton London W3 0BU on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 43 Corsehill Street London SW16 6NE United Kingdom to 317 Horn Lane Acton London W3 0BU on 10 November 2014 (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|