Amersham
HP6 5QB
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3k at £0.01 | John Mills 43.10% Ordinary |
---|---|
1.6k at £0.01 | Peter Cox 22.63% Ordinary |
1.4k at £0.01 | Michael Franklin 20.55% Ordinary |
955 at £0.01 | Matjaz Bevk 13.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,043 |
Cash | £272,951 |
Current Liabilities | £644,359 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (12 pages) |
---|---|
29 October 2019 | Liquidators' statement of receipts and payments to 29 August 2019 (13 pages) |
17 September 2018 | Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road London W4 5XS United Kingdom to 26-28 Bedford Row Holborn London WC1R 4HE on 17 September 2018 (2 pages) |
16 September 2018 | Statement of affairs (7 pages) |
16 September 2018 | Resolutions
|
16 September 2018 | Appointment of a voluntary liquidator (3 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Registered office address changed from Eagle House Eagle House 167 City Road London EC1V 1AW England to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Eagle House Eagle House 167 City Road London EC1V 1AW England to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 27 October 2016 (1 page) |
10 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
6 May 2016 | Registered office address changed from 201 Borough High Street London SE1 1JA England to Eagle House Eagle House 167 City Road London EC1V 1AW on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 201 Borough High Street London SE1 1JA England to Eagle House Eagle House 167 City Road London EC1V 1AW on 6 May 2016 (1 page) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
31 July 2015 | Registered office address changed from 97-101 Cleveland Street London W1T 6PL to 201 Borough High Street London SE1 1JA on 31 July 2015 (1 page) |
31 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
31 July 2015 | Registered office address changed from 97-101 Cleveland Street London W1T 6PL to 201 Borough High Street London SE1 1JA on 31 July 2015 (1 page) |
31 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 September 2014 | Sub-division of shares on 18 August 2014 (5 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 September 2014 | Sub-division of shares on 18 August 2014 (5 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
31 July 2014 | Company name changed new perception LTD\certificate issued on 31/07/14
|
31 July 2014 | Company name changed new perception LTD\certificate issued on 31/07/14
|
12 March 2014 | Incorporation (28 pages) |
12 March 2014 | Incorporation (28 pages) |