Chelsea Harbour
London
SW10 0UG
Secretary Name | Mr John Evelyn Baring Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stagg Mill Uplowman Tiverton Devon EX16 7LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | zestevents.com |
---|
Registered Address | 2 Swan Mews Parsons Green Lane London SW6 4QT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Veronica Adrian Harriet Hills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,239 |
Cash | £132,135 |
Current Liabilities | £20,471 |
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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 2 swan mews fulham london SW6 title numbers NGL223573 (part) BGL16059 BGL21175. Outstanding |
---|
14 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 2 Swan Mews Parsons Green Lane London SW6 4QT on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 2 Swan Mews Parsons Green Lane London SW6 4QT on 26 November 2014 (1 page) |
25 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for Veronica Adrian Harriet Hills on 6 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Veronica Adrian Harriet Hills on 6 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Veronica Adrian Harriet Hills on 6 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Appointment terminated secretary john hills (1 page) |
1 August 2009 | Appointment terminated secretary john hills (1 page) |
13 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 69-71 east street epsom surrey KT17 1BP (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 69-71 east street epsom surrey KT17 1BP (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: a s zanettos & co 4 croxted mews croxted road london SE24 9DA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: a s zanettos & co 4 croxted mews croxted road london SE24 9DA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 06/01/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members
|
11 January 2005 | Return made up to 06/01/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members
|
14 January 2002 | Return made up to 06/01/02; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 February 2001 | Return made up to 06/01/01; full list of members
|
6 February 2001 | Return made up to 06/01/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
10 February 2000 | Ad 06/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2000 | Ad 06/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
29 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Incorporation (15 pages) |
6 January 1999 | Incorporation (15 pages) |