London
EC3V 9AH
Director Name | Mr Michael John Walter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Michael Walter 50.00% Ordinary |
---|---|
50 at £1 | Peter Brown 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Notification of Peter John Brown as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Peter John Brown as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Notification of Michael John Walter as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
20 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|