Kensington
London
W8 6BD
Director Name | Mr Benjamin Edgar Bland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | Office 4, 219 Kensington High Street Kensington London W8 6BD |
Director Name | Mr Benjamin Edgar Bland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Office 4, 219 Kensington High Street Kensington London W8 6BD |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Office 4 219 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Benjamin Edgar Bland 50.00% Ordinary |
---|---|
1 at £1 | Mrs Marie-louise Bland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,843 |
Cash | £61,681 |
Current Liabilities | £61,809 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months from now) |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Secretary's details changed for Marie Louise Bland on 17 April 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Benjamin Edgar Bland on 17 April 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 January 2020 | Secretary's details changed for Marie Louise Bland on 10 August 2018 (1 page) |
28 January 2020 | Change of details for Mrs Marie-Louise Bland as a person with significant control on 10 August 2018 (2 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
28 January 2020 | Notification of Benjamin Edgar Bland as a person with significant control on 6 April 2016 (2 pages) |
28 January 2020 | Director's details changed for Mr Benjamin Edgar Bland on 10 August 2018 (2 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from 4 Constable Close Ferndown Dorset BH22 9BX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 4 Constable Close Ferndown Dorset BH22 9BX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2017 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr Benjamin Edgar Bland on 13 September 2012 (2 pages) |
29 January 2014 | Director's details changed for Mr Benjamin Edgar Bland on 13 September 2012 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2010 | Director's details changed for Mr Benjamin Edgar Bland on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Benjamin Edgar Bland on 17 January 2004 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Benjamin Edgar Bland on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Benjamin Edgar Bland on 17 January 2004 (2 pages) |
20 October 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
8 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
8 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 January 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
4 January 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Return made up to 17/01/05; full list of members (2 pages) |
18 January 2005 | Return made up to 17/01/05; full list of members (2 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
3 June 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (8 pages) |
18 March 2003 | Incorporation (8 pages) |