London
E1 8QN
Director Name | Christopher John Yates |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 60 Minster Road London NW2 3RE |
Secretary Name | Quorum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2015(same day as company formation) |
Correspondence Address | The Office 47 Watchetts Drive Camberley GU15 2PQ |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2021(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Timothy Edwards Stocks |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | Quorum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Correspondence Address | The Office 47 Watchetts Drive Camberley GU15 2PQ |
Registered Address | Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 May 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2023 (4 months from now) |
15 February 2022 | Appointment of Christopher John Yates as a director on 2 February 2022 (2 pages) |
---|---|
15 February 2022 | Termination of appointment of Timothy Edwards Stocks as a director on 2 February 2022 (1 page) |
18 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 November 2021 | Appointment of Ince Gd Corporate Services Limited as a secretary on 10 August 2021 (2 pages) |
14 October 2021 | Change of details for James Stocks & Co Limited as a person with significant control on 31 August 2021 (2 pages) |
28 September 2021 | Termination of appointment of Quorum Secretaries Limited as a secretary on 18 August 2021 (1 page) |
31 August 2021 | Resolutions
|
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Timothy Edward Stocks on 4 October 2019 (2 pages) |
4 October 2019 | Secretary's details changed for Quorum Secretaries Limited on 4 October 2019 (1 page) |
4 October 2019 | Registered office address changed from 5th Floor 6 Agar Street London WC2N 4HN England to Aldgate Tower 2 Leman Street London E1 8QN on 4 October 2019 (1 page) |
4 October 2019 | Change of details for James Stocks & Co Limited as a person with significant control on 4 October 2019 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 June 2016 | Appointment of Quorum Secretaries Limited as a secretary on 26 May 2015 (2 pages) |
15 June 2016 | Appointment of Quorum Secretaries Limited as a secretary on 26 May 2015 (2 pages) |
18 March 2016 | Registered office address changed from 67 High Street Chobham Surrey GU24 8AF United Kingdom to 5th Floor 6 Agar Street London WC2N 4HN on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 67 High Street Chobham Surrey GU24 8AF United Kingdom to 5th Floor 6 Agar Street London WC2N 4HN on 18 March 2016 (1 page) |
25 February 2016 | Company name changed jsc inns LIMITED\certificate issued on 25/02/16
|
25 February 2016 | Company name changed jsc inns LIMITED\certificate issued on 25/02/16
|
24 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
24 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|