5th Floor
London
EC3A 7LP
Director Name | Mr Patrick Williams |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court 4th Floor London EC3R 7BB |
Director Name | Layhan Capital Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 2021) |
Correspondence Address | 2 Minster Court 4th Floor London EC3R 7BB |
Registered Address | Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
12 October 2022 | Amended micro company accounts made up to 30 November 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
25 October 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
17 July 2021 | Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021 (1 page) |
13 July 2021 | Notification of Nomaan Jamal as a person with significant control on 19 April 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
19 April 2021 | Cessation of Layhan Capital Ltd as a person with significant control on 19 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Layhan Capital Ltd as a director on 19 April 2021 (1 page) |
19 April 2021 | Director's details changed for Mr Nomaan Jamal on 19 April 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
10 March 2020 | Change of details for Hanbury & Partners Ltd as a person with significant control on 10 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Hanbury & Partners on 28 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Patrick Williams as a director on 28 February 2020 (1 page) |
2 October 2019 | Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 October 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
22 June 2018 | Appointment of Hanbury & Partners as a director on 9 June 2018 (2 pages) |
22 June 2018 | Cessation of Nomaan Jamal as a person with significant control on 1 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2018 | Notification of Hanbury & Partners as a person with significant control on 1 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Patrick Williams as a director on 1 June 2018 (2 pages) |
15 May 2018 | Registered office address changed from Third Floor One Aldgate London EC3N 1RE England to 28 Leman Street 2nd Floor London E1 8EW on 15 May 2018 (1 page) |
24 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Servca Ltd as a person with significant control on 30 October 2017 (1 page) |
24 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Servca Ltd as a person with significant control on 30 October 2017 (1 page) |
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|