London
W1G 8TB
Secretary Name | Lilly Gale |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2001(1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Nicholas Andrew Clarke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Nicholas Andrew Clarke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2019) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 5 Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Mrs Lesley Gale-clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93 |
Cash | £1,105 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
2 August 2022 | Delivered on: 2 August 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
1 June 2023 | Notification of Nicholas Andrew Clarke as a person with significant control on 21 June 2021 (2 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
7 February 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 5 Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 7 February 2023 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 August 2022 | Registration of charge 042635790001, created on 2 August 2022 (24 pages) |
16 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Mr Nicholas Andrew Clarke as a director on 21 June 2021 (2 pages) |
12 February 2021 | Change of details for Ms Lesley Anne Clarke as a person with significant control on 29 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
23 September 2019 | Termination of appointment of Nicholas Andrew Clarke as a director on 23 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 September 2018 | Appointment of Mr Nicholas Andrew Clarke as a director on 3 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 25 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 25 April 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 May 2013 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 3 May 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 30 January 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 2 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Lilly Gale on 2 August 2010 (1 page) |
20 August 2010 | Secretary's details changed for Lilly Gale on 2 August 2010 (1 page) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 2 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Secretary's details changed for Lilly Gale on 2 August 2010 (1 page) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
9 October 2009 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 17 August 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Lesley Anne Gale-Clarke on 17 August 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
1 June 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
1 June 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2001 | Incorporation (20 pages) |
2 August 2001 | Incorporation (20 pages) |