London
EC1N 6RY
Director Name | Mr Thomas Francis O'Brien |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ely Place London EC1N 6RY |
Registered Address | 9 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
360 at £1 | Chasophie Group Limited 90.00% Ordinary |
---|---|
18 at £1 | Incagrove Limited 4.50% Ordinary |
16 at £1 | Earthpeak Limited 4.00% Ordinary |
6 at £1 | Thavies Inn Properties Limited 1.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
17 April 2020 | Withdrawal of a person with significant control statement on 17 April 2020 (2 pages) |
17 April 2020 | Notification of Andreas Eduard Gubser as a person with significant control on 17 April 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr Graeme Andrew Jones on 13 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Graeme Andrew Jones on 13 January 2016 (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 29 October 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 29 October 2015
|
27 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 July 2015 | Change of name notice (2 pages) |
8 July 2015 | Company name changed cul beag LIMITED\certificate issued on 08/07/15
|
8 July 2015 | Change of name notice (2 pages) |
8 July 2015 | Company name changed cul beag LIMITED\certificate issued on 08/07/15
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|