535 Kings Road
London
SW10 0SZ
Secretary Name | Victoria Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 38 Hasker Street London SW3 2LQ |
Secretary Name | Juliet Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 40 Endlesham Road London SW12 8JL |
Secretary Name | Mrs Catherine Mary Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 October 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 28 Old Church Street London SW3 5BY |
Website | www.juliettebyrne.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73521553 |
Telephone region | London |
Registered Address | Unit 3 20 The Plaza 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
100 at £1 | Juliette Martine Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,717 |
Cash | £181,719 |
Current Liabilities | £109,785 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
18 June 2004 | Delivered on: 7 July 2004 Satisfied on: 18 March 2009 Persons entitled: Peter George Martin Classification: Rent deposit deed Secured details: £3,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum £3,750.00 or such other amounts as shall represent 6 months rents. See the mortgage charge document for full details. Fully Satisfied |
---|
28 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
---|---|
22 November 2017 | Change of details for Mrs Juliette Byrne as a person with significant control on 10 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mrs Juliette Byrne on 10 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 28 Old Church Street London SW3 5BY to Unit 3 20 the Plaza 535 Kings Road London SW10 0SZ on 21 November 2017 (1 page) |
6 April 2017 | Director's details changed for Mrs Juliette Byrne on 5 April 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 December 2015 | Termination of appointment of Catherine Mary Pawson as a secretary on 21 October 2015 (1 page) |
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Director's details changed for Juliette Byrne on 1 November 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Mrs Catherine Mary Pawson on 1 November 2014 (1 page) |
18 December 2014 | Secretary's details changed for Mrs Catherine Mary Pawson on 1 November 2014 (1 page) |
18 December 2014 | Director's details changed for Juliette Byrne on 1 November 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 February 2010 | Director's details changed for Juliette Byrne on 10 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 1 munro terrace cheyne walk london SW10 0DL united kingdom (1 page) |
21 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 18 bentinck street london W1U 2AR (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Appointment terminated secretary juliet upton (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Director's change of particulars / juliette byrne / 31/08/2008 (1 page) |
19 January 2009 | Return made up to 10/11/07; full list of members (3 pages) |
27 June 2008 | Secretary appointed catherine pawson (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Resolutions
|
26 November 2004 | Return made up to 10/11/04; full list of members
|
7 July 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | Secretary resigned (1 page) |
17 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: no 5 slaidburn street london SW10 0JP (1 page) |
23 December 2002 | Return made up to 10/11/02; full list of members (6 pages) |
16 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 January 2002 | Return made up to 10/11/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 February 2001 | Return made up to 10/11/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 January 2000 | Return made up to 10/11/99; full list of members
|
12 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
26 January 1996 | Return made up to 10/11/95; full list of members
|
2 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 March 1995 | Auditor's resignation (2 pages) |
10 June 1988 | Incorporation (15 pages) |