Johnson Street
London
E1 0BE
Director Name | Mr Frank Froio |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1551 Long Hill Road Millington New Jersey 07946 |
Director Name | David James Monks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 June 2010) |
Role | Operating Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr William Joseph Salva |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 148 Bay Terrace Staten Island New York 10306 |
Website | bowringandassociates.com |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
3.1k at £1 | Mr Frank Froio 30.75% Ordinary |
---|---|
3.1k at £1 | Mr James Anthony Sugrue 30.75% Ordinary |
300 at £1 | Executors Of David James Monks 3.00% Ordinary |
2.1k at £1 | Mr William Joseph Salva 20.50% Ordinary |
1.5k at £1 | Mr James Bowring 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£350,963 |
Cash | £39,199 |
Current Liabilities | £393,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 November 2022 | Change of details for Mr James Anthony Sugrue as a person with significant control on 26 August 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr James Anthony Sugrue on 14 November 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 February 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Termination of appointment of William Joseph Salva as a director on 12 June 2015 (1 page) |
17 June 2015 | Termination of appointment of William Joseph Salva as a director on 12 June 2015 (1 page) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
30 November 2010 | Appointment of Mr William Joseph Salva as a director (2 pages) |
30 November 2010 | Appointment of Mr William Joseph Salva as a director (2 pages) |
2 June 2010 | Termination of appointment of David Monks as a director (1 page) |
2 June 2010 | Termination of appointment of David Monks as a director (1 page) |
21 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
21 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 April 2010 | Appointment of David James Monks as a director (2 pages) |
1 April 2010 | Appointment of David James Monks as a director (2 pages) |
1 April 2010 | Appointment of Frank Froio as a director (2 pages) |
1 April 2010 | Appointment of Frank Froio as a director (2 pages) |
18 January 2010 | Incorporation (34 pages) |
18 January 2010 | Incorporation (34 pages) |