London
WC1N 2EB
Director Name | Mrs Sharon Tracey Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Jeremy Richard Scott 50.00% Ordinary |
---|---|
1 at £1 | Sharon Scott 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Bridgeco Limited Classification: A registered charge Outstanding |
---|---|
3 June 2021 | Delivered on: 4 June 2021 Persons entitled: Rubicon Capital Ef Limited Classification: A registered charge Outstanding |
28 October 2020 | Delivered on: 29 October 2020 Persons entitled: Rubicon Capital Ef Limited Classification: A registered charge Outstanding |
20 June 2019 | Delivered on: 27 June 2019 Persons entitled: Rubicon Capital Ef Limited Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 11 April 2018 Persons entitled: Rubicon Capital 20 LLP Classification: A registered charge Outstanding |
23 November 2017 | Delivered on: 24 November 2017 Persons entitled: Wellesley Security Trustees Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 26 October 2016 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 13 October 2016 Persons entitled: Rubicon Capital 9 LLP Classification: A registered charge Particulars: Partnership interest in indigoscott brighton road LLP. Outstanding |
29 October 2020 | Registration of charge 090525160006, created on 28 October 2020 (28 pages) |
---|---|
12 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 June 2019 | Registration of charge 090525160005, created on 20 June 2019 (29 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 April 2018 | Registration of charge 090525160004, created on 29 March 2018 (26 pages) |
24 November 2017 | Registration of charge 090525160003, created on 23 November 2017 (36 pages) |
24 November 2017 | Registration of charge 090525160003, created on 23 November 2017 (36 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 July 2017 | Notification of Jeremy Scott as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Sharon Scott as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jeremy Scott as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sharon Scott as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Director's details changed for Mr Jeremy Richard Scott on 9 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Jeremy Richard Scott on 9 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016 (2 pages) |
26 October 2016 | Registration of charge 090525160002, created on 10 October 2016 (26 pages) |
26 October 2016 | Registration of charge 090525160002, created on 10 October 2016 (26 pages) |
13 October 2016 | Registration of charge 090525160001, created on 10 October 2016 (19 pages) |
13 October 2016 | Registration of charge 090525160001, created on 10 October 2016 (19 pages) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|