London
EC1R 0BD
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Harry James Samuel Street 25.00% Ordinary D |
---|---|
1 at £1 | Isobel Claire Olivia Street 25.00% Ordinary C |
1 at £1 | Jane Alison Street 25.00% Ordinary B |
1 at £1 | Richard Mark Street 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,748 |
Cash | £29,592 |
Current Liabilities | £32,610 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
---|---|
26 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 May 2022 | Director's details changed for Mr Richard Mark Street on 30 May 2022 (2 pages) |
30 May 2022 | Change of details for Mr Richard Mark Street as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Change of details for Mrs Jane Alison Street as a person with significant control on 30 May 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (6 pages) |
4 January 2022 | Notification of Jane Alison Street as a person with significant control on 15 December 2021 (2 pages) |
4 January 2022 | Change of details for Mr Richard Mark Street as a person with significant control on 15 December 2021 (2 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Richard Mark Street on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Richard Mark Street on 10 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Director's details changed for Richard Mark Street on 20 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Richard Mark Street on 20 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
16 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|