London
WC2E 9DH
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 01 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Martyn Richardson Auty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150k at £1 | Wcs Nominees 100.00% Ordinary A |
---|---|
1 at £1 | Martyn Auty 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £134,405 |
Cash | £110,537 |
Current Liabilities | £4,538 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 March 2021 | Application to strike the company off the register (1 page) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 August 2020 | Change of details for Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
24 July 2020 | Withdrawal of a person with significant control statement on 24 July 2020 (2 pages) |
24 July 2020 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 July 2019 | Solvency Statement dated 24/06/19 (1 page) |
5 July 2019 | Resolutions
|
5 July 2019 | Statement by Directors (1 page) |
5 July 2019 | Statement of capital on 5 July 2019
|
7 June 2019 | Termination of appointment of Martyn Richardson Auty as a director on 3 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
13 March 2018 | Director's details changed for Miss Kok-Yee Jade Yau on 13 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
18 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 18 October 2016 (1 page) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
22 September 2014 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
15 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
6 August 2014 | Appointment of Mr Martyn Richardson Auty as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Martyn Richardson Auty as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Martyn Richardson Auty as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
10 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|