London
E1 6HU
Director Name | Mr Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(4 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Michael Howard Goldstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2019) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | 168 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2019 | Termination of appointment of Mornington Secretaires Limited as a secretary on 17 December 2019 (1 page) |
2 September 2019 | Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page) |
4 July 2019 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
|
2 April 2019 | Termination of appointment of Anthony Gordon Thorne as a director on 25 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
16 May 2017 | Registered office address changed from The Roma Building 32/38 Scrutton Street, Bishopsgate London EC2A 4RQ England to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from The Roma Building 32/38 Scrutton Street, Bishopsgate London EC2A 4RQ England to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
13 June 2016 | Appointment of Mr Michael Howard Goldstein as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Michael Howard Goldstein as a director on 10 June 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Resolutions
|
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Resolutions
|
19 November 2015 | Company name changed 4 chandos street LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed 4 chandos street LIMITED\certificate issued on 19/11/15
|
14 May 2015 | Appointment of Mornington Secretaires Limited as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mornington Secretaires Limited as a secretary on 14 May 2015 (2 pages) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|