London
NW11 6SA
Director Name | Mr Kenneth Howard Wax |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1995(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mr Kenneth Howard Wax |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1995(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Daniella Nicole Wax |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(7 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Andrew Michael Myers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Lambolle Road London NW3 4HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 74371736 |
---|---|
Telephone region | London |
Registered Address | 8th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
98 at £1 | Kenneth Howard Wax 98.00% Ordinary |
---|---|
1 at £1 | Daniella Nicole Wax 1.00% Ordinary |
1 at £1 | Paul Lisberg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,419 |
Cash | £36,375 |
Current Liabilities | £64,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 August 2021 | Secretary's details changed for Mr Kenneth Howard Wax on 12 August 2021 (1 page) |
16 August 2021 | Change of details for Mr Kenneth Howard Wax as a person with significant control on 12 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Kenneth Howard Wax on 12 August 2021 (2 pages) |
29 July 2021 | Registered office address changed from 3rd Floor 62 Shaftesbury Avenue London W1D 6LT to 8th Floor Imperial House 8 Kean Street London WC2B 4AS on 29 July 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
13 November 2018 | Director's details changed for Daniella Nicole Wax on 5 October 2018 (2 pages) |
6 November 2018 | Change of details for Mr Kenneth Howard Wax as a person with significant control on 5 October 2018 (2 pages) |
6 November 2018 | Director's details changed for Daniella Nicole Wax on 5 October 2018 (2 pages) |
6 November 2018 | Director's details changed for Mr Kenneth Howard Wax on 5 October 2018 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Secretary's details changed for Mr Kenneth Howard Wax on 5 October 2018 (1 page) |
30 October 2018 | Change of details for Mr Kenneth Howard Wax as a person with significant control on 5 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Kenneth Howard Wax on 5 October 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Director's details changed for Paul Lisberg on 1 May 2012 (2 pages) |
16 June 2014 | Director's details changed for Paul Lisberg on 1 May 2012 (2 pages) |
16 June 2014 | Director's details changed for Paul Lisberg on 1 May 2012 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
7 December 2012 | Registered office address changed from 3Rd Floor 25 Lexington Street London W1F 9AG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3Rd Floor 25 Lexington Street London W1F 9AG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3Rd Floor 25 Lexington Street London W1F 9AG on 7 December 2012 (1 page) |
6 July 2012 | Annual return made up to 12 June 2012 (15 pages) |
6 July 2012 | Annual return made up to 12 June 2012 (15 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
6 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
5 August 2009 | Return made up to 12/06/09; full list of members (7 pages) |
5 August 2009 | Return made up to 12/06/09; full list of members (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Appointment terminate, director andrew myers logged form (1 page) |
22 January 2009 | Appointment terminate, director andrew myers logged form (1 page) |
22 January 2009 | Resolutions
|
16 January 2009 | Appointment terminated director andrew myers (1 page) |
16 January 2009 | Appointment terminated director andrew myers (1 page) |
30 July 2008 | Return made up to 12/06/08; no change of members
|
30 July 2008 | Return made up to 12/06/08; no change of members
|
4 June 2008 | Registered office changed on 04/06/2008 from 2ND floor 80-81 st martins lane london WC2N 4AA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 2ND floor 80-81 st martins lane london WC2N 4AA (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
21 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
21 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2ND floor 80-81 st martins lane london WC2N 4AA (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2ND floor 80-81 st martins lane london WC2N 4AA (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 4TH floor 7 leicester place london WC2H 7RJ (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 4TH floor 7 leicester place london WC2H 7RJ (1 page) |
7 July 2006 | Return made up to 12/06/06; full list of members
|
7 July 2006 | Return made up to 12/06/06; full list of members
|
6 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
12 July 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
21 June 2003 | Return made up to 12/06/03; full list of members
|
21 June 2003 | Return made up to 12/06/03; full list of members
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 30 June 2001 (8 pages) |
30 July 2002 | Full accounts made up to 30 June 2001 (8 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
28 August 2001 | Return made up to 12/06/01; full list of members (7 pages) |
28 August 2001 | Return made up to 12/06/01; full list of members (7 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 22 grafton terrace chalk farm london NW5 4JJ (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 22 grafton terrace chalk farm london NW5 4JJ (1 page) |
25 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
25 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 July 2000 | Return made up to 12/06/00; full list of members
|
5 July 2000 | Return made up to 12/06/00; full list of members
|
14 July 1999 | Return made up to 12/06/99; full list of members
|
14 July 1999 | Return made up to 12/06/99; full list of members
|
1 May 1999 | Full accounts made up to 30 June 1998 (4 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (4 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 17 parkhill road london NW3 2YH (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 17 parkhill road london NW3 2YH (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
29 June 1997 | Full accounts made up to 30 June 1996 (4 pages) |
29 June 1997 | Full accounts made up to 30 June 1996 (4 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
31 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1995 | Incorporation (13 pages) |
12 June 1995 | Incorporation (13 pages) |