London
Great London
E14 5NR
Director Name | Mr John Jigme Rhodes |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Non Executive Director |
Country of Residence | India |
Correspondence Address | 145 - 147 St John Street London Great London EC1V 4PW |
Registered Address | 40 Bank Street London Great London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
24k at £0.00004 | Miquel Burguet 96.00% Ordinary |
---|---|
- | OTHER 4.00% - |
Year | 2014 |
---|---|
Net Worth | £6,800 |
Cash | £2,700 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
---|---|
28 June 2023 | Appointment of Mr. Colin Law as a director on 31 May 2023 (2 pages) |
26 June 2023 | Statement of capital following an allotment of shares on 28 September 2022
|
28 January 2023 | Confirmation statement made on 26 December 2022 with updates (5 pages) |
14 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 20 June 2020
|
21 October 2022 | Statement of capital following an allotment of shares on 1 February 2021
|
21 October 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
13 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 January 2022 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
4 March 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
1 December 2020 | Memorandum and Articles of Association (20 pages) |
1 December 2020 | Resolutions
|
1 December 2020 | Resolutions
|
1 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
26 December 2019 | Confirmation statement made on 26 December 2019 with updates (5 pages) |
26 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
31 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 6 November 2016
|
16 October 2017 | Statement of capital following an allotment of shares on 6 November 2016
|
15 July 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
15 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
15 July 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
15 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
5 May 2016 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 40 Bank Street London Great London E14 5NR on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 40 Bank Street London Great London E14 5NR on 5 May 2016 (1 page) |
14 March 2016 | Appointment of Mr. John Jigme Rhodes as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr. John Jigme Rhodes as a director on 14 March 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Director's details changed for Mr. Miquel Burguet-Ferrer on 11 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr. Miquel Burguet-Ferrer on 11 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 December 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
25 December 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 December 2014 | Director's details changed for Mr. Miquel Burguet Ferrer on 17 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr. Miquel Burguet Ferrer on 17 December 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr. Miquel Burguet on 19 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr. Miquel Burguet on 19 November 2014 (2 pages) |
20 May 2014 | Registered office address changed from 46 Sutherland Street London SW1V 4JZ England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 46 Sutherland Street London Great London SW1V 4JZ United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 46 Sutherland Street London SW1V 4JZ England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 48 Sutherland Street London SW1V 4JZ England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 46 Sutherland Street London Great London SW1V 4JZ United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 48 Sutherland Street London SW1V 4JZ England on 20 May 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|