London
SW8 1TD
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 September 2021) |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 31 March 2014(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2016(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25k at £0.01 | Mariampillai Jayaratnam 9.99% Ordinary A |
---|---|
20k at £0.01 | Rajkumar Ariyaratnam 7.99% Ordinary A |
16.7k at £0.01 | Matthew Toy 6.66% Ordinary A |
- | OTHER 5.74% - |
12.5k at £0.01 | Bharathi Chowdary Chaparala 5.00% Ordinary A |
12.5k at £0.01 | Clive Anthony James Quinn 5.00% Ordinary A |
12.5k at £0.01 | Rachel Crampton 5.00% Ordinary A |
12.5k at £0.01 | Richard Michael Shorthouse 5.00% Ordinary A |
12.4k at £0.01 | Edmund John Lancaster 4.94% Ordinary A |
10.4k at £0.01 | Geoff St John Mitchell 4.16% Ordinary A |
8.3k at £0.01 | Hugh Dominic Carr-smith 3.33% Ordinary A |
8.3k at £0.01 | James Edward Cornall 3.33% Ordinary A |
8.3k at £0.01 | Kalyanaraman Prasad 3.33% Ordinary A |
8.3k at £0.01 | Liam James Grant 3.33% Ordinary A |
8.3k at £0.01 | Shivakumar Bavamala 3.33% Ordinary A |
5.6k at £0.01 | Andrew John Edwards 2.22% Ordinary A |
37.5k at £0.01 | Andrew Charles McDonald 14.99% Ordinary A |
4.2k at £0.01 | Andrea Orlandi 1.67% Ordinary A |
4.2k at £0.01 | Esmail Anverali Esmailji 1.67% Ordinary A |
4.2k at £0.01 | Julie Maria Dobbs 1.67% Ordinary A |
4.2k at £0.01 | Kenneth John Cooper 1.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,502 |
Current Liabilities | £7,500 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
12 August 2020 | Cessation of Edward Douglas Simons as a person with significant control on 5 March 2020 (1 page) |
17 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
14 March 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
9 November 2018 | Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 June 2016 | Appointment of Mr Edward Douglas Simons as a director on 12 March 2016 (2 pages) |
24 June 2016 | Appointment of Mr Edward Douglas Simons as a director on 12 March 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
2 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
9 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
4 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page) |
4 April 2014 | Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages) |
4 April 2014 | Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages) |
4 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page) |
27 February 2014 | Incorporation (47 pages) |
27 February 2014 | Incorporation (47 pages) |