19-21 Crawford Street
London
W1H 1PJ
Secretary Name | Mrs Shelley Barody |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
Director Name | Mrs Shelley Barody |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | evaq8.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 225056322 |
Telephone region | Mobile |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Dominic Barody 51.00% Ordinary |
---|---|
49 at £1 | Shelley Barody 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,718 |
Cash | £5,073 |
Current Liabilities | £137,340 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
21 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
21 February 2023 | Change of details for Mrs Shelley Barody as a person with significant control on 1 February 2023 (2 pages) |
21 February 2023 | Change of details for Mr Dominic Barody as a person with significant control on 1 February 2023 (2 pages) |
26 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
25 August 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
5 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Appointment of Mrs Shelley Barody as a director (2 pages) |
26 April 2011 | Appointment of Mrs Shelley Barody as a director (2 pages) |
21 February 2011 | Secretary's details changed for Shelley Barody on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Dominic Barody on 1 January 2011 (2 pages) |
21 February 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Dominic Barody on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Shelley Barody on 1 January 2011 (2 pages) |
21 February 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Dominic Barody on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Shelley Barody on 1 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Director's details changed for Dominic Barody on 1 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Shelley Barody on 1 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Shelley Barody on 1 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Shelley Barody on 1 October 2010 (1 page) |
6 October 2010 | Director's details changed for Dominic Barody on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Dominic Barody on 1 October 2010 (2 pages) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page) |
21 March 2010 | Director's details changed for Dominic Barody on 30 January 2010 (2 pages) |
21 March 2010 | Director's details changed for Dominic Barody on 30 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
6 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 March 2005 | Return made up to 30/01/05; full list of members
|
3 March 2005 | Return made up to 30/01/05; full list of members
|
19 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 March 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 March 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
30 January 2004 | Incorporation (31 pages) |
30 January 2004 | Incorporation (31 pages) |