24 Southwark Street
London
SE1 1TY
Director Name | Miss Mary Frances Caffrey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2017(1 year after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 10 March 2024 with updates (4 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
22 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
3 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
15 March 2022 | Change of details for Miss Mary Frances Caffrey as a person with significant control on 1 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Miss Mary Frances Caffrey on 1 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Daniel Jordan Monk on 1 March 2022 (2 pages) |
15 March 2022 | Change of details for Mr Daniel Jordan Monk as a person with significant control on 1 March 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 July 2020 | Change of details for Miss Mary Frances Caffrey as a person with significant control on 27 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Mr Daniel Jordan Monk on 27 July 2020 (2 pages) |
31 July 2020 | Change of details for Mr Daniel Jordan Monk as a person with significant control on 27 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Miss Mary Frances Caffrey on 27 July 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
30 March 2020 | Change of details for Miss Mary Frances Caffrey as a person with significant control on 9 April 2019 (2 pages) |
30 March 2020 | Change of details for Mr Daniel Jordan Monk as a person with significant control on 9 April 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
25 March 2019 | Change of details for Mr Daniel Jordan Monk as a person with significant control on 6 April 2017 (2 pages) |
25 March 2019 | Notification of Mary Frances Caffrey as a person with significant control on 6 April 2017 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Director's details changed for Mr Daniel Jordan Monk on 24 March 2018 (2 pages) |
13 December 2018 | Director's details changed for Miss Mary Frances Caffrey on 24 March 2018 (2 pages) |
13 December 2018 | Change of details for Mr Daniel Jordan Monk as a person with significant control on 24 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
24 April 2017 | Appointment of Miss Mary Frances Caffrey as a director on 6 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Mary Frances Caffrey as a director on 6 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
23 September 2016 | Registered office address changed from 3 Ridley Close Hexham Northumberland NE46 2HY England to Grand Union House 20 Kentish Town Road London NW1 9NX on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 3 Ridley Close Hexham Northumberland NE46 2HY England to Grand Union House 20 Kentish Town Road London NW1 9NX on 23 September 2016 (1 page) |
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|