London
W10 6LX
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2010) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | 20 Balliol Road London North Kensington W10 6LX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Nicola Kentiish-barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,612 |
Cash | £61,888 |
Current Liabilities | £76,334 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
---|---|
17 January 2023 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 20 Balliol Road London North Kensington W10 6LX on 17 January 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
6 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
8 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 29 April 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 January 2016 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 January 2014 | Total exemption small company accounts made up to 29 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 29 April 2013 (5 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
26 November 2012 | Registered office address changed from 9 Bickles Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 9 Bickles Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 26 November 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Nichola Kentish-Barnes on 13 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Nichola Kentish-Barnes on 13 March 2012 (2 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
22 April 2010 | Director's details changed for Nichola Kentish-Barnes on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Nichola Kentish-Barnes on 13 March 2010 (2 pages) |
22 April 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 37 warren street london W1T 6AD (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 37 warren street london W1T 6AD (1 page) |
3 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members
|
5 April 2004 | Return made up to 13/03/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 February 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 February 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 13/03/03; full list of members (6 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (17 pages) |
13 March 2001 | Incorporation (17 pages) |