50 Wapping High Street
London
E1W 1LY
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2010) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Registered Address | C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,482 |
Cash | £1,345 |
Current Liabilities | £121,296 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 January 2019 | Registered office address changed from C/O C M J Accountancy Ltd 18 East Grinstead Road Lingfield Surrey RH7 6EP to C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 27 January 2019 (1 page) |
25 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Registered office address changed from 77B Broomwood Road London SW11 6JN on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 77B Broomwood Road London SW11 6JN on 17 April 2014 (1 page) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Anthony Ian Godfrey Charles South on 1 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Registered office address changed from 58a Waldron Road London SW18 3TD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 58a Waldron Road London SW18 3TD on 23 February 2011 (2 pages) |
25 October 2010 | Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
25 October 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
25 October 2010 | Termination of appointment of Littlejohn Corporate Services Limited as a secretary (1 page) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 June 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor Westferry Circus Canary Wharf London E14 4HD on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor Westferry Circus Canary Wharf London E14 4HD on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor Westferry Circus Canary Wharf London E14 4HD on 3 June 2010 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Secretary appointed littlejohn corporate services LIMITED (1 page) |
5 August 2009 | Secretary appointed littlejohn corporate services LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
23 September 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
19 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
19 March 2008 | Ad 17/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2008 | Ad 17/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Incorporation (17 pages) |