London
EC2N 1HQ
Director Name | Sean Hanmore |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 -21 Christopher Street London EC2A 2BS |
Registered Address | C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sean Hanmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,232 |
Cash | £21,255 |
Current Liabilities | £25,498 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 7 September 2022 (overdue) |
18 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
24 August 2018 | Change of details for Mr Gary Walker as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
14 June 2017 | Registered office address changed from 19 -21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 19 -21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Appointment of Mr Gary Walker as a director on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Sean Hanmore as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sean Hanmore as a director on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Appointment of Mr Gary Walker as a director on 24 August 2016 (2 pages) |
27 January 2016 | Director's details changed for Sean Hanmore on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 2 Whitewebbs Road Enfield Middlesex EN2 9HW England to 19 -21 Christopher Street London EC2A 2BS on 27 January 2016 (1 page) |
27 January 2016 | Director's details changed for Sean Hanmore on 27 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from 2 Whitewebbs Road Enfield Middlesex EN2 9HW England to 19 -21 Christopher Street London EC2A 2BS on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 December 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 2 Whitewebbs Road Enfield Middlesex EN2 9HW on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 2 Whitewebbs Road Enfield Middlesex EN2 9HW on 10 December 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|