London
W1W 8BE
Secretary Name | Cherry Dickins |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wellesley House Sloane Square London SW1W 8AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 07 732694318 |
---|---|
Telephone region | Mobile |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£335,864 |
Cash | £59,438 |
Current Liabilities | £404,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 July 2019 | Director's details changed for Mr Robert Dickins on 18 June 2019 (2 pages) |
17 July 2019 | Change of details for Mr Robert Dickins as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
3 April 2019 | Change of details for Mr Robert Dickins as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Director's details changed for Mr Robert Dickins on 6 April 2016 (2 pages) |
2 April 2019 | Change of details for Mr Robert Dickins as a person with significant control on 6 April 2016 (2 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 February 2014 | Secretary's details changed for Cherry Dickins on 12 January 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Robert Dickins on 12 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Cherry Dickins on 12 January 2014 (1 page) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Robert Dickins on 12 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Robert Dickins on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert Dickins on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert Dickins on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
9 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: langham house 1B portland place london W1B 1GR (1 page) |
9 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: langham house 1B portland place london W1B 1GR (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 January 2003 | Return made up to 12/01/03; full list of members
|
22 January 2003 | Return made up to 12/01/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Return made up to 12/01/01; full list of members
|
1 February 2001 | Return made up to 12/01/01; full list of members
|
21 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: c/o gelfand rennert feldman & brown, 82 brook street london W1Y 2NL (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: c/o gelfand rennert feldman & brown, 82 brook street london W1Y 2NL (1 page) |
27 January 2000 | Return made up to 12/01/00; full list of members
|
27 January 2000 | Return made up to 12/01/00; full list of members
|
30 July 1999 | Company name changed instant karma LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed instant karma LIMITED\certificate issued on 02/08/99 (2 pages) |
14 July 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 July 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (3 pages) |
12 January 1999 | Incorporation (19 pages) |
12 January 1999 | Incorporation (19 pages) |