London
SE4 1YN
Director Name | Mr Keith Portchmouth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Haberdasher Street London N1 6EJ |
Director Name | Mr Richard Portchmouth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Voss Street London E2 6HP |
Director Name | Mr Jonathan Anthony Taylor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Haberdasher Street London N1 6EJ |
Director Name | Ms Lucinda Thomson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Haberdasher Street London N1 6EJ |
Director Name | Mr Michael Russum |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Haberdasher Street London N1 6EJ |
Registered Address | Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jonathan Freeman & Elizabeth Convey 16.67% Ordinary |
---|---|
1 at £1 | Jonathan Taylor 16.67% Ordinary |
1 at £1 | Keith Portchmouth 16.67% Ordinary |
1 at £1 | Lucinda Thomson 16.67% Ordinary |
1 at £1 | Michael Russum 16.67% Ordinary |
1 at £1 | Richard Portchmouth & Helen Portchmouth 16.67% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
20 July 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
6 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 August 2014 | Registered office address changed from 118 Haberdasher Street London N1 6EJ to Grove House, 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 118 Haberdasher Street London N1 6EJ to Grove House, 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 118 Haberdasher Street London N1 6EJ to Grove House, 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 4 August 2014 (1 page) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 May 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
20 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
17 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
17 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ United Kingdom on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ United Kingdom on 22 June 2011 (2 pages) |
4 June 2010 | Incorporation (25 pages) |
4 June 2010 | Incorporation (25 pages) |