London
EC3V 9AA
Director Name | Mr Christopher Jon Netherton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood House 41 Queens Road Farnborough Hants GU14 6JP |
Registered Address | 3 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Chritopher Jon Netherton 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
25 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | Cessation of Oneadvent Limited as a person with significant control on 15 October 2018 (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
16 July 2019 | Notification of a person with significant control statement (2 pages) |
15 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
17 October 2018 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP to 3 Lombard Street London EC3V 9AA on 17 October 2018 (1 page) |
17 October 2018 | Cessation of Christopher Jon Netherton as a person with significant control on 15 October 2018 (1 page) |
17 October 2018 | Notification of Oneadvent Limited as a person with significant control on 15 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr David Starforth Hill as a director on 15 October 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
23 January 2018 | Director's details changed for Mr Christopher Jon Netherton on 11 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Christopher Jon Netherton as a person with significant control on 11 January 2018 (2 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|