London
W12 8PA
Secretary Name | Peter Hibbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Lodge Avenue London W3 9SF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.anna-booth.com |
---|---|
Telephone | 07 813847095 |
Telephone region | Mobile |
Registered Address | 7 Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anna Louise Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,588 |
Cash | £1,363 |
Current Liabilities | £52,393 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 December 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 7 Goldhawk Mews London W12 8PA on 2 December 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
9 March 2021 | Director's details changed for Anna Louise Booth on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Anna Louise Booth as a person with significant control on 9 March 2021 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 December 2019 | Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 16 December 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Anna Louise Booth as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Secretary's details changed for Peter Hibbert on 1 December 2009 (1 page) |
4 February 2010 | Director's details changed for Anna Louise Booth on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Peter Hibbert on 1 December 2009 (1 page) |
4 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Peter Hibbert on 1 December 2009 (1 page) |
4 February 2010 | Director's details changed for Anna Louise Booth on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anna Louise Booth on 4 February 2010 (2 pages) |
30 June 2009 | Return made up to 12/12/08; full list of members (3 pages) |
30 June 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
5 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
11 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 June 2004 | Return made up to 12/12/03; full list of members (6 pages) |
24 June 2004 | Return made up to 12/12/03; full list of members (6 pages) |
31 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page) |
31 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |