London
EC3M 5JD
Director Name | Mr Martin Stephen Brebner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 March 2020 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 August 2019 | Satisfaction of charge 094367360001 in full (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 November 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages) |
15 August 2018 | Registered office address changed from Wentworth House the Causeway Staines-upon-Thames Middlesex TW18 3AQ United Kingdom to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 October 2016 | Registration of charge 094367360001, created on 19 October 2016 (36 pages) |
24 October 2016 | Registration of charge 094367360001, created on 19 October 2016 (36 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 June 2015 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
22 June 2015 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
9 March 2015 | Company name changed deluxemoney trading LTD\certificate issued on 09/03/15
|
9 March 2015 | Company name changed deluxemoney trading LTD\certificate issued on 09/03/15
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|