2-5 Minories
London
EC3N 1BJ
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2014(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 | 29 September 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 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 | Christopher James Hobbs 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 | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
22 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 December 2021 | Director's details changed for Mr Christopher James Hobbs on 21 September 2021 (2 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
14 August 2021 | Cessation of Epsilon Group Limited as a person with significant control on 5 July 2021 (1 page) |
27 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 October 2019 | Satisfaction of charge 092403200001 in full (1 page) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 August 2018 | Notification of Epsilon Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 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) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 January 2017 | Registration of charge 092403200001, created on 22 December 2016 (20 pages) |
6 January 2017 | Registration of charge 092403200001, 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) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 July 2015 | Memorandum and Articles of Association (12 pages) |
17 July 2015 | Memorandum and Articles of Association (12 pages) |
3 July 2015 | Company name changed optimal (group) LIMITED\certificate issued on 03/07/15
|
3 July 2015 | Change of name with request to seek comments from relevant body (2 pages) |
3 July 2015 | Change of name notice (2 pages) |
3 July 2015 | Change of name with request to seek comments from relevant body (2 pages) |
3 July 2015 | Change of name notice (2 pages) |
3 July 2015 | Company name changed optimal (group) LIMITED\certificate issued on 03/07/15
|
13 January 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
13 January 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 December 2014 | Memorandum and Articles of Association (11 pages) |
3 December 2014 | Memorandum and Articles of Association (11 pages) |
20 November 2014 | Company name changed alwaysnew LIMITED\certificate issued on 20/11/14
|
20 November 2014 | Change of name notice (2 pages) |
20 November 2014 | Change of name notice (2 pages) |
20 November 2014 | Company name changed alwaysnew LIMITED\certificate issued on 20/11/14 (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 EC3N 1BJ on 7 October 2014 (1 page) |
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 | 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 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 | 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 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 | 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) |
29 September 2014 | Incorporation
Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation
Statement of capital on 2014-09-29
|