London
SE1 1XW
Director Name | Mr James Edward Cunningham |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 44-48 Borough High Street London SE1 1XW |
Registered Address | 3rd Floor New Hibernia House Winchester Walk London SE1 9AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
88 at £1 | Mr Stathis Londos 88.00% Ordinary |
---|---|
12 at £1 | Mr James Cunningham 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,809 |
Cash | £321,250 |
Current Liabilities | £327,798 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
19 April 2021 | Delivered on: 26 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
25 April 2023 | Registered office address changed from 3rd Floor 44-48 Borough High Street London SE1 1XW to 3rd Floor New Hibernia House Winchester Walk London SE1 9AG on 25 April 2023 (1 page) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
5 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
26 April 2021 | Registration of charge 088455810001, created on 19 April 2021 (57 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
30 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 February 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
9 August 2017 | Director's details changed for Mr James Edward Cunningham on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Edward Cunningham on 8 August 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Stathis Londos on 5 May 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Stathis Londos on 5 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 June 2015 | Appointment of Mr James Edward Cunningham as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr James Edward Cunningham as a director on 24 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 November 2014 | Registered office address changed from 42 Lechmere Road London NW2 5BU United Kingdom to 3Rd Floor 44-48 Borough High Street London SE1 1XW on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 42 Lechmere Road London NW2 5BU United Kingdom to 3Rd Floor 44-48 Borough High Street London SE1 1XW on 13 November 2014 (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|