51 Holland Street
Kensington
London
W8 7JB
Secretary Name | Mr James Carter Evelegh |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Mrs Dorothy Helen Michelle Evelegh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
Director Name | Martin Read |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kingsthorpe Road Sydenham London SE26 4PG |
Website | inpublishing.co.uk |
---|---|
Telephone | 01322 865984 |
Telephone region | Dartford |
Registered Address | Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr James Carter Evelegh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,455 |
Cash | £11,429 |
Current Liabilities | £22,080 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
12 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
23 March 2021 | Change of details for Mr James Carter Evelegh as a person with significant control on 23 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr James Carter Evelegh on 9 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 9 March 2021 (1 page) |
9 March 2021 | Director's details changed for Mrs Dorothy Helen Michelle Evelegh on 9 March 2021 (2 pages) |
9 March 2021 | Secretary's details changed for Mr James Carter Evelegh on 9 March 2021 (1 page) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Registered office address changed from Hawthorns, Station Road Eynsford Dartford DA4 0EJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Hawthorns, Station Road Eynsford Dartford DA4 0EJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Hawthorns, Station Road Eynsford Dartford DA4 0EJ on 1 May 2012 (1 page) |
30 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 April 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 April 2012 | Register inspection address has been changed (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for James Carter Evelegh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Dorothy Helen Michelle Evelegh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for James Carter Evelegh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for James Carter Evelegh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Dorothy Helen Michelle Evelegh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Dorothy Helen Michelle Evelegh on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
14 June 2008 | Company name changed incirculation LTD\certificate issued on 17/06/08 (2 pages) |
14 June 2008 | Company name changed incirculation LTD\certificate issued on 17/06/08 (2 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
10 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
11 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
11 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
9 June 2003 | Incorporation (8 pages) |
9 June 2003 | Incorporation (8 pages) |