London
W1S 4PP
Director Name | Ms Ellen Margaret Moreau |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Old Bond Street London W1S 4PP |
Secretary Name | Sovereign Registrars (Isle Of Man) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(6 days after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Diane Dentith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 40 Craven Street London WC2N 5NG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Sovereign Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2018) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar |
Director Name | Sovereign Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2021) |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Registered Address | 14 Old Bond Street London W1S 4PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 84 Commercial Street Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,853 |
Cash | £225,086 |
Current Liabilities | £42,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that freehold property known as 84 commercial street, london, E1 6QQ and registered at hm land registry with title number EGL322244. Outstanding |
---|---|
30 January 2017 | Delivered on: 31 January 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that freehold property known as 84 commercial street, london, E1 6QQ. Outstanding |
28 August 2014 | Delivered on: 3 September 2014 Persons entitled: Mount Street Loan Solutions LLP as Security Trustee Classification: A registered charge Particulars: The ten bells public house, 84 commercial street, shoreditch. Title no.: EGL322244. Outstanding |
7 June 2023 | Director's details changed for Mr Ashley Charles Meynell Marrison on 7 June 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
31 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
19 July 2022 | Registered office address changed from 40 Craven Street London WC2N 5NG to 14 Old Bond Street London W1S 4PP on 19 July 2022 (1 page) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
4 April 2022 | Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 1 April 2022 (2 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 May 2021 | Termination of appointment of Sovereign Directors Ltd as a director on 30 April 2021 (1 page) |
25 May 2021 | Appointment of Mr Ashley Charles Meynell Marrison as a director on 30 April 2021 (2 pages) |
25 May 2021 | Termination of appointment of Diane Dentith as a director on 30 April 2021 (1 page) |
25 May 2021 | Appointment of Ms Ellen Margaret Moreau as a director on 30 April 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 April 2020 | Cessation of Mark Courtney Chasey as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Notification of Thomas Caulfield as a person with significant control on 26 February 2020 (2 pages) |
9 April 2020 | Cessation of Diane Dentith as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Tracy Jane Pozo as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of John Philip Dentith as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Andrew Harvey Fox as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 26 February 2020 (2 pages) |
9 April 2020 | Cessation of David Michael Willis as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Graham Lamont Mccormack as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Gill Graham as a person with significant control on 26 February 2020 (1 page) |
17 February 2020 | Notification of Howard Thomas Dixon Bilton as a person with significant control on 14 January 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 March 2019 | Registration of charge 090556300003, created on 26 February 2019 (51 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
6 September 2018 | Satisfaction of charge 090556300001 in full (1 page) |
12 June 2018 | Director's details changed for Sovereign Directors Ltd on 29 May 2018 (1 page) |
12 June 2018 | Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | All of the property or undertaking has been released from charge 090556300001 (1 page) |
28 March 2018 | Appointment of Sovereign Directors Ltd as a director on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Sovereign Directors Limited as a director on 28 March 2018 (1 page) |
13 November 2017 | Cessation of Johanna Maria Wilhelmina Hackman-Brooks as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Cessation of Johanna Maria Wilhelmina Hackman-Brooks as a person with significant control on 13 November 2017 (1 page) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (13 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (13 pages) |
31 January 2017 | Registration of charge 090556300002, created on 30 January 2017 (50 pages) |
31 January 2017 | Registration of charge 090556300002, created on 30 January 2017 (50 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Director's details changed for Diane Denith on 29 May 2014 (2 pages) |
4 December 2015 | Director's details changed for Diane Denith on 29 May 2014 (2 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 September 2014 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 29 May 2014 (3 pages) |
29 September 2014 | Appointment of Sovereign Directors Limited as a director on 29 May 2014 (3 pages) |
29 September 2014 | Appointment of Sovereign Directors Limited as a director on 29 May 2014 (3 pages) |
29 September 2014 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 29 May 2014 (3 pages) |
15 September 2014 | Termination of appointment of a G Secretarial Limited as a director on 29 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Inhoco Formations Limited as a director on 29 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of a G Secretarial Limited as a secretary on 29 May 2014 (2 pages) |
15 September 2014 | Appointment of Diane Denith as a director on 29 May 2014 (3 pages) |
15 September 2014 | Termination of appointment of a G Secretarial Limited as a secretary on 29 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of a G Secretarial Limited as a director on 29 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Inhoco Formations Limited as a director on 29 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Roger Hart as a director on 29 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Roger Hart as a director on 29 May 2014 (2 pages) |
15 September 2014 | Appointment of Diane Denith as a director on 29 May 2014 (3 pages) |
9 September 2014 | Memorandum and Articles of Association (13 pages) |
9 September 2014 | Memorandum and Articles of Association (13 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
3 September 2014 | Registration of charge 090556300001, created on 28 August 2014 (14 pages) |
3 September 2014 | Registration of charge 090556300001, created on 28 August 2014 (14 pages) |
1 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 40 Craven Street London WC2N 5NG on 1 September 2014 (2 pages) |
1 September 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
1 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 40 Craven Street London WC2N 5NG on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 40 Craven Street London WC2N 5NG on 1 September 2014 (2 pages) |
1 September 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
29 May 2014 | Company name changed aghoco 1227 LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed aghoco 1227 LIMITED\certificate issued on 29/05/14
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|