London
EC1R 5HL
Secretary Name | Mr Gilad Visotsky |
---|---|
Status | Current |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Andrew David Josephs 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (3 pages) |
---|---|
27 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
22 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 3 January 2023 with updates (3 pages) |
25 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
20 November 2020 | Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 20 November 2020 (1 page) |
20 November 2020 | Change of details for Mr Andrew David Josephs as a person with significant control on 20 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Andrew David Josephs on 19 November 2020 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 October 2019 | Director's details changed for Mr Andrew David Josephs on 20 June 2019 (2 pages) |
29 October 2019 | Change of details for Mr Andrew David Josephs as a person with significant control on 20 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 August 2018 | Registered office address changed from 59a Brent Street London NW4 2EA England to 1 Coldbath Square London EC1R 5HL on 23 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Lord Andrew David Josephs on 1 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Lord Andrew David Josephs on 1 March 2017 (2 pages) |
4 February 2017 | Director's details changed for Lord Andrew David Josephs on 1 January 2017 (2 pages) |
4 February 2017 | Director's details changed for Lord Andrew David Josephs on 1 January 2017 (2 pages) |
4 February 2017 | Secretary's details changed for Mr Gilad Visotsky on 1 February 2017 (1 page) |
4 February 2017 | Secretary's details changed for Mr Gilad Visotsky on 1 February 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
29 September 2015 | Registered office address changed from 59a Brent Street London NW4 2EA England to 59a Brent Street London NW4 2EA on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 59a Brent Street London NW4 2EA England to 59a Brent Street London NW4 2EA on 29 September 2015 (1 page) |
19 August 2015 | Registered office address changed from 84 Edgeworth Close London NW4 4HN to 59a Brent Street London NW4 2EA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 84 Edgeworth Close London NW4 4HN to 59a Brent Street London NW4 2EA on 19 August 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|