Second Floor
London
EC2A 4EG
Secretary Name | Ms Michelle Nudd |
---|---|
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mark Square Second Floor London EC2A 4EG |
Registered Address | 1 Mark Square Second Floor London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
8 January 2016 | Delivered on: 20 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 113 eagle point city road london. Outstanding |
---|
28 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
14 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
7 September 2021 | Director's details changed for Mr Phillip Wesley Burns on 2 September 2021 (2 pages) |
7 September 2021 | Secretary's details changed for Ms Michelle Nudd on 2 September 2021 (1 page) |
7 September 2021 | Change of details for Mr Phillip Wesley Burns as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Registered office address changed from 20 - 24 Old Street 4th Floor London EC1V 9AB England to 20-22 Wenlock Road London N1 7GU on 2 September 2021 (1 page) |
2 September 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Mark Square Second Floor London EC2A 4EG on 2 September 2021 (1 page) |
7 July 2021 | Director's details changed for Mr Phillip Wesley Burns on 7 July 2021 (2 pages) |
7 July 2021 | Change of details for Mr Phillip Wesley Burns as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
28 June 2021 | Director's details changed for Mr Phillip Wesley Burns on 28 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Phillip Wesley Burns on 24 June 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
14 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
14 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 June 2018 | Previous accounting period extended from 24 December 2017 to 31 December 2017 (1 page) |
5 July 2017 | Notification of Phillip Wesley Burns as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Phillip Wesley Burns as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
28 June 2017 | Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages) |
28 June 2017 | Secretary's details changed for Ms Michelle Nudd on 28 June 2017 (1 page) |
28 June 2017 | Secretary's details changed for Ms Michelle Nudd on 28 June 2017 (1 page) |
28 June 2017 | Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
3 March 2017 | Previous accounting period extended from 30 June 2016 to 24 December 2016 (1 page) |
3 March 2017 | Previous accounting period extended from 30 June 2016 to 24 December 2016 (1 page) |
3 January 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 - 24 Old Street 4th Floor London EC1V 9AB on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 - 24 Old Street 4th Floor London EC1V 9AB on 3 January 2017 (1 page) |
21 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Maple Knoll Capital Ltd 80 Coleman Street London EC2R 5BJ England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Maple Knoll Capital Ltd 80 Coleman Street London EC2R 5BJ England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 January 2016 | Registration of charge 096550810001, created on 8 January 2016 (9 pages) |
20 January 2016 | Registration of charge 096550810001, created on 8 January 2016 (9 pages) |
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|