2-5 Minories
London
Greater London
EC3N 1BJ
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 5th Floor Minories House, 2-5 Minories London EC3N 1BJ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 5th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | European Speciality Risk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Notification of Epsilon Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
2 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 January 2017 | Registration of charge 091548750001, created on 22 December 2016 (20 pages) |
6 January 2017 | Registration of charge 091548750001, created on 22 December 2016 (20 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 May 2015 | Memorandum and Articles of Association (14 pages) |
14 May 2015 | Memorandum and Articles of Association (14 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Company name changed mountainorder LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Company name changed mountainorder LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Resolutions
|
27 April 2015 | Change of name notice (2 pages) |
13 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
13 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
7 October 2014 | Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page) |
7 October 2014 | Appointment of Alto Secretaries Limited as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jonathon Charles Round as a director on 6 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Christopher James Hobbs as a director on 6 October 2014 (2 pages) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|