London
SW1 8TD
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 November 2021) |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 10 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
41.7k at £0.01 | Andrew Charles McDonald 8.75% Ordinary A |
---|---|
41.7k at £0.01 | Richard John Dawson 8.75% Ordinary A |
21.7k at £0.01 | Joan Burdett 4.55% Ordinary A |
20.8k at £0.01 | Alan Murray Hill 4.37% Ordinary A |
20.8k at £0.01 | Bharathi Chowdary Chaparala 4.37% Ordinary A |
125k at £0.01 | Edward Douglas Simons 26.25% Ordinary C |
125k at £0.01 | Kent Leslie Walwin 26.25% Ordinary C |
55.8k at £0.01 | Robert I. Van Hagen 11.72% Ordinary A |
8.3k at £0.01 | Dinah Ramsdale 1.75% Ordinary A |
6.3k at £0.01 | Ben Grinnell 1.31% Ordinary A |
5k at £0.01 | Garry Greer 1.05% Ordinary A |
4.2k at £0.01 | Nigel Clarkson 0.87% Ordinary A |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
9 November 2018 | Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page) |
20 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
27 May 2016 | Appointment of Sallow Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Sallow Associates Ltd on 27 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Sallow Associates Ltd on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Sallow Associates Ltd as a secretary on 27 May 2016 (2 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
13 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders (6 pages) |
13 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders (6 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
10 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Durrants Nominees Limited as a secretary on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Edward Douglas Simons as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kent Leslie Walwin on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Durrants Nominees Limited as a secretary on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Edward Douglas Simons as a director on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kent Leslie Walwin on 10 March 2015 (2 pages) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|