London
SW1P 2PN
Director Name | Bessie Georgina Refalo Shoreland |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2010) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Mcnamee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,141 |
Cash | £6,715 |
Current Liabilities | £18,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
30 March 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Change of details for John Mcnamee as a person with significant control on 29 March 2017 (2 pages) |
23 April 2021 | Change of details for Bessie Georgina Refalo Shoreland as a person with significant control on 1 January 2018 (2 pages) |
23 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
8 February 2018 | Sub-division of shares on 1 January 2018 (4 pages) |
8 February 2018 | Change of share class name or designation (2 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Resolutions
|
31 January 2018 | Appointment of Bessie Georgina Refalo Shoreland as a director on 1 January 2018 (2 pages) |
31 January 2018 | Change of details for John Mcnamee as a person with significant control on 1 January 2018 (2 pages) |
31 January 2018 | Notification of Bessie Georgina Refalo Shoreland as a person with significant control on 1 January 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Notification of John Mcnamee as a person with significant control on 29 March 2017 (2 pages) |
17 October 2017 | Notification of John Mcnamee as a person with significant control on 29 March 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 13 February 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for John Mcnamee on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for John Mcnamee on 25 May 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Director's details changed for John Mcnamee on 16 September 2010 (3 pages) |
7 October 2010 | Director's details changed for John Mcnamee on 16 September 2010 (3 pages) |
11 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
13 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
1 May 2008 | Return made up to 28/03/08; no change of members (6 pages) |
1 May 2008 | Return made up to 28/03/08; no change of members (6 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: number 1 mepham street london SE1 8SH (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: number 1 mepham street london SE1 8SH (1 page) |
5 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
17 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 October 2003 | Return made up to 28/03/03; full list of members (6 pages) |
13 October 2003 | Return made up to 28/03/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2002 | Return made up to 28/03/02; full list of members
|
11 December 2002 | Return made up to 28/03/02; full list of members
|
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 5 sherwood street london W1V 7RA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 5 sherwood street london W1V 7RA (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (9 pages) |
28 March 2001 | Incorporation (9 pages) |