2-5 Minories
London
EC3N 1BJ
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Christopher James Hobbs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Minories House 2-5 Minories London EC3N 1BJ |
Registered Address | 5th Floor, Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 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 | Micro |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 February 2023 | Delivered on: 2 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: L/H 13 bunting house coyle drive ickenham uxbridge middlesex t/n AGL259481. Outstanding |
---|---|
11 March 2022 | Delivered on: 30 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Leasehold 20 bunting house coyle drive ickenham uxbridge middlesex title number AGL259904. Outstanding |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Registration of charge 095593320002, created on 17 February 2023 (6 pages) |
31 January 2023 | Change of details for Ms Vivienne Helen Hobbs as a person with significant control on 16 September 2021 (2 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
19 July 2022 | Director's details changed for Vivienne Helen Hobbs on 15 July 2022 (2 pages) |
30 March 2022 | Registration of charge 095593320001, created on 11 March 2022 (6 pages) |
24 February 2022 | Termination of appointment of Christopher James Hobbs as a director on 24 February 2022 (1 page) |
7 February 2022 | Appointment of Mr Christopher James Hobbs as a director on 7 February 2022 (2 pages) |
7 February 2022 | Cessation of Jordan Helen Hobbs as a person with significant control on 20 September 2021 (1 page) |
23 September 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (3 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2016 | Registered office address changed from 5th Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 5th Floor, Minories House, 2-5 Minories, London EC3N 1BJ on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from 5th Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 5th Floor, Minories House, 2-5 Minories, London EC3N 1BJ on 11 May 2016 (1 page) |
12 April 2016 | Appointment of Vivienne Helen Hobbs as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Vivienne Helen Hobbs as a director on 8 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5th Floor, Minories House 2-5 Minories London EC3N 1BJ on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Jonathon Charles Round as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Jonathon Charles Round as a director on 8 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5th Floor, Minories House 2-5 Minories London EC3N 1BJ on 12 April 2016 (1 page) |
24 April 2015 | Incorporation
Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation
Statement of capital on 2015-04-24
|