London
W1W 8LU
Director Name | Suzanne Eugenie Howard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2005) |
Role | Property |
Correspondence Address | 206 Wymering Road London W9 2NA |
Secretary Name | Hugh Alexander Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2005) |
Role | Property |
Correspondence Address | 206 Wymering Road London W9 2NA |
Secretary Name | Suzanne Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | Flat 3 13-14 Gloucester Square London W2 2TB |
Secretary Name | Ms Caroline M I Jakob |
---|---|
Status | Resigned |
Appointed | 15 October 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | 88 Howberry Road Edgware Middlesex HA8 6SY |
Secretary Name | Mrs Lynda Howard |
---|---|
Status | Resigned |
Appointed | 18 October 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2012) |
Role | Company Director |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hugh Alexander Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,647 |
Cash | £365,807 |
Current Liabilities | £300,321 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
9 February 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
27 January 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 January 2018 | Change of details for Mr Hugh Alexander Howard as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 February 2014 | Director's details changed for Mr Hugh Alexander Howard on 15 January 2014 (2 pages) |
1 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Director's details changed for Mr Hugh Alexander Howard on 15 January 2014 (2 pages) |
1 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
14 January 2014 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 14 January 2014 (1 page) |
14 March 2013 | Director's details changed for Mr Hugh Alexander Howard on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Hugh Alexander Howard on 14 March 2013 (2 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 September 2012 | Director's details changed for Mr Hugh Alexander Howard on 11 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Hugh Alexander Howard on 11 September 2012 (2 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Lynda Howard as a secretary (2 pages) |
28 February 2012 | Registered office address changed from 88 Howberry Road Edgware Middlesex HA8 6SY United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 88 Howberry Road Edgware Middlesex HA8 6SY United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Lynda Howard as a secretary (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Appointment of Mrs. Lynda Howard as a secretary (1 page) |
18 January 2011 | Appointment of Mrs. Lynda Howard as a secretary (1 page) |
17 January 2011 | Termination of appointment of Caroline Jakob as a secretary (1 page) |
17 January 2011 | Termination of appointment of Caroline Jakob as a secretary (1 page) |
21 December 2010 | Appointment of Ms Caroline M I Jakob as a secretary (1 page) |
21 December 2010 | Appointment of Ms Caroline M I Jakob as a secretary (1 page) |
20 December 2010 | Termination of appointment of Suzanne Howard as a secretary (1 page) |
20 December 2010 | Termination of appointment of Suzanne Howard as a secretary (1 page) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Suzanne Howard on 30 November 2009 (1 page) |
23 February 2010 | Director's details changed for Hugh Alexander Howard on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Hugh Alexander Howard on 30 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Suzanne Howard on 30 November 2009 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 February 2010 | Registered office address changed from Suite 39 2 Landsdowne Row London Wij 6Hl on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Suite 39 2 Landsdowne Row London Wij 6Hl on 15 February 2010 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 2 suite 39 2 landsdowne row london wij 6HL (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 2 suite 39 2 landsdowne row london wij 6HL (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 88 howberry road edgware middlesex HA8 6SY (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 88 howberry road edgware middlesex HA8 6SY (1 page) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 407-409 oxford street 1ST floor london W1C 2PB (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 407-409 oxford street 1ST floor london W1C 2PB (1 page) |
9 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 September 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 407-409 oxford street london W1C 2PB (1 page) |
14 September 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 407-409 oxford street london W1C 2PB (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 206 wymering road london W9 2NA (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 206 wymering road london W9 2NA (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
9 May 2005 | Return made up to 15/01/05; full list of members (7 pages) |
9 May 2005 | Return made up to 15/01/05; full list of members (7 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (9 pages) |
15 January 2004 | Incorporation (9 pages) |