Devonport
Auckland
0624
Director Name | Nicholas John Thornton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 January 2014(same day as company formation) |
Role | Private Investor |
Country of Residence | New Zealand |
Correspondence Address | P.O. Box 8291 10 Napier Road Havelock North 4130 |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.8m at €1 | Birdsong Capital LTD 41.34% Ordinary A |
---|---|
1m at €1 | Anthony Michael Czura 23.82% Ordinary B |
1m at €1 | Hawksford Jersey LTD 23.82% Ordinary B |
468.3k at €1 | Marie Christine Czura 11.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,648,250 |
Current Liabilities | £3,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
19 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 March 2022 | Second filing for the notification of Anthony Michael Czura as a person with significant control (7 pages) |
4 March 2022 | Correction of a Director's date of birth incorrectly stated on incorporation / antony michael czura (2 pages) |
22 February 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
18 January 2022 | Director's details changed for Anthony Michael Czura on 9 January 2022 (2 pages) |
15 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2021 | Cessation of Sarah Jane Mercury as a person with significant control on 7 January 2021 (1 page) |
19 February 2021 | Cessation of Ian Noel Rumens as a person with significant control on 7 January 2021 (1 page) |
19 February 2021 | Cessation of Roger Mark Bolan as a person with significant control on 7 January 2021 (1 page) |
19 February 2021 | Notification of David Mackellar Richwhite as a person with significant control on 7 January 2021 (2 pages) |
19 February 2021 | Cessation of Matthew James Christensen as a person with significant control on 7 January 2021 (1 page) |
19 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 15 February 2020
|
15 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
11 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
16 January 2018 | Director's details changed for Nicholas John Thornton on 16 January 2018 (2 pages) |
12 January 2018 | Notification of Roger Mark Bolan as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Notification of Matthew James Christensen as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Notification of Sarah Jane Mercury as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Notification of Ian Noel Rumens as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
12 January 2018 | Notification of Antony Michael Czura as a person with significant control on 19 December 2017
|
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
12 January 2018 | Notification of Antony Michael Czura as a person with significant control on 19 December 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
17 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 August 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 22 August 2016 (1 page) |
26 August 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 22 August 2016 (1 page) |
11 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
19 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Resolutions
|
10 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|