25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
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 | Eduard Gruber 50.00% Ordinary |
---|---|
1 at £1 | Rocio Ortega 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,072 |
Cash | £7,749 |
Current Liabilities | £1,800 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
7 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
16 May 2018 | Notification of Maria Del Rocio Ortega Hernandez as a person with significant control on 16 May 2018 (2 pages) |
9 November 2017 | Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 28 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Appointment of Mr Eduard Gruber as a director (2 pages) |
4 February 2014 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
4 February 2014 | Termination of appointment of Dudley Miles as a director (1 page) |
4 February 2014 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
4 February 2014 | Appointment of Mr Eduard Gruber as a director (2 pages) |
4 February 2014 | Termination of appointment of Dudley Miles as a director (1 page) |
31 January 2014 | Incorporation (24 pages) |
31 January 2014 | Incorporation (24 pages) |