London
EC2A 4NE
Director Name | Mr Nigel Thomas Carter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Mr David William Skelton |
---|---|
Status | Resigned |
Appointed | 18 August 2017(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2020) |
Role | Company Director |
Correspondence Address | 41 Tabernacle Street London EC2A 4AA |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 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 Entity |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
20 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
17 September 2020 | Registered office address changed from 41 Tabernacle Street London EC2A 4AA England to 86-90 Paul Street London EC2A 4NE on 17 September 2020 (1 page) |
23 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of David William Skelton as a secretary on 23 April 2020 (1 page) |
23 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
31 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
7 October 2019 | Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to 41 Tabernacle Street London EC2A 4AA on 7 October 2019 (1 page) |
7 October 2019 | Change of details for Mr Steven Garner as a person with significant control on 1 October 2019 (2 pages) |
17 April 2019 | Sub-division of shares on 7 March 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
12 December 2018 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 33 Queen Street London EC4R 1AP on 12 December 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Nigel Thomas Carter on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Steven Garner on 26 April 2018 (2 pages) |
26 April 2018 | Secretary's details changed for Mr David William Skelton on 26 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
6 November 2017 | Change of details for Mr Steven Garner as a person with significant control on 14 September 2017 (2 pages) |
6 November 2017 | Change of details for Mr Steven Garner as a person with significant control on 14 September 2017 (2 pages) |
6 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Fore Street Avenue London EC2Y 9DT on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Fore Street Avenue London EC2Y 9DT on 6 November 2017 (1 page) |
18 August 2017 | Appointment of Mr David William Skelton as a secretary on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr David William Skelton as a secretary on 18 August 2017 (2 pages) |
15 August 2017 | Sub-division of shares on 3 July 2017 (4 pages) |
15 August 2017 | Sub-division of shares on 3 July 2017 (4 pages) |
26 July 2017 | Appointment of Mr Nigel Thomas Carter as a director on 14 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Nigel Thomas Carter as a director on 14 July 2017 (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|