Fitzrovia
London
W1W 8DY
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Secretary Name | David John Creer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 October 2008) |
Role | Accountant |
Correspondence Address | 34 Leather Lane Gomshall Surrey GU5 9NB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Registered Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mrs Katrina Marigold Boorman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,670 |
Cash | £22,442 |
Current Liabilities | £156,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
7 January 2021 | Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page) |
---|---|
5 January 2021 | Change of details for Ms Katrina Marigold Boorman as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Ms Katrina Marigold Boorman on 5 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page) |
10 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
17 October 2019 | Change of details for Mr Daniel Henry Moynihan as a person with significant control on 15 October 2018 (2 pages) |
16 October 2019 | Director's details changed for Ms Katrina Marigold Boorman on 15 October 2018 (2 pages) |
16 October 2019 | Change of details for Mr Daniel Henry Moynihan as a person with significant control on 15 October 2018 (2 pages) |
16 October 2019 | Change of details for Ms Katrina Marigold Boorman as a person with significant control on 15 October 2018 (2 pages) |
7 October 2019 | Change of details for Mr Daniel Henry Moynihan as a person with significant control on 4 October 2018 (2 pages) |
7 October 2019 | Director's details changed for Ms Katrina Marigold Boorman on 4 October 2018 (2 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page) |
17 October 2017 | Change of details for Ms Katrina Marigold Boorman as a person with significant control on 12 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Change of details for Ms Katrina Marigold Boorman as a person with significant control on 12 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
28 September 2016 | Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page) |
28 September 2016 | Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 July 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
16 July 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of Thomas St John Llp as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Thomas St John Llp as a secretary (2 pages) |
19 October 2011 | Director's details changed for Mrs Katrina Marigold Boorman on 1 April 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Katrina Marigold Boorman on 1 April 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Katrina Marigold Boorman on 1 April 2011 (2 pages) |
18 October 2011 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
18 October 2011 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Mrs Katrine Marigold Marigold Boorman on 1 November 2009 (2 pages) |
26 October 2010 | Director's details changed for Mrs Katrine Marigold Marigold Boorman on 1 November 2009 (2 pages) |
26 October 2010 | Director's details changed for Mrs Katrine Marigold Marigold Boorman on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Mrs Katrina Marigold Boorman on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Mrs Katrina Marigold Boorman on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Mrs Katrina Marigold Boorman on 1 November 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Director's details changed for Katrina Marigold Boorman on 3 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Thomas St John Llp on 3 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Katrina Marigold Boorman on 3 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Katrina Marigold Boorman on 3 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Thomas St John Llp on 3 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Thomas St John Llp on 3 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Appointment terminated secretary david creer (1 page) |
23 October 2008 | Return made up to 03/10/08; no change of members (6 pages) |
23 October 2008 | Return made up to 03/10/08; no change of members (6 pages) |
23 October 2008 | Appointment terminated secretary david creer (1 page) |
3 June 2008 | Secretary appointed thomas st john LLP (2 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 57 redcliffe road london SW10 9NQ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 57 redcliffe road london SW10 9NQ (1 page) |
3 June 2008 | Secretary appointed thomas st john LLP (2 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 January 2008 | Return made up to 03/10/07; no change of members (6 pages) |
2 January 2008 | Return made up to 03/10/07; no change of members (6 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 December 2005 | Return made up to 03/10/05; full list of members
|
9 December 2005 | Return made up to 03/10/05; full list of members
|
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 October 2004 | Return made up to 03/10/04; full list of members
|
22 October 2004 | Return made up to 03/10/04; full list of members
|
1 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Memorandum and Articles of Association (9 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Memorandum and Articles of Association (9 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 October 2003 | Incorporation (12 pages) |
3 October 2003 | Incorporation (12 pages) |