London
NW3 7NN
Secretary Name | Mrs Andrea Elizabeth Abraham |
---|---|
Status | Current |
Appointed | 02 June 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mrs Andrea Elizabeth Abraham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Timothy Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Platts Lane London W1U 2AR |
Secretary Name | Ashley Timothy Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Andrea Elizabeth Abraham 80.00% Ordinary |
---|---|
20 at £1 | Ashley Richard Abraham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,658 |
Cash | £57,884 |
Current Liabilities | £16,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Appointment of Mrs Andrea Elizabeth Abraham as a secretary on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Andrea Elizabeth Abraham as a secretary on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Andrea Elizabeth Abraham as a secretary on 2 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Ashley Timothy Abraham as a secretary on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Ashley Timothy Abraham as a secretary on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Ashley Timothy Abraham as a secretary on 2 June 2015 (1 page) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Director's details changed for Mr. Ashley Richard Abraham on 17 February 2011 (2 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr. Ashley Richard Abraham on 17 February 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Ashley Timothy Abraham on 17 February 2011 (1 page) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Secretary's details changed for Ashley Timothy Abraham on 17 February 2011 (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Ashley Richard Abraham on 16 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Ashley Richard Abraham on 16 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Appointment terminated secretary timothy abraham (1 page) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated secretary timothy abraham (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 May 2005 | Return made up to 16/02/05; full list of members (8 pages) |
13 May 2005 | Return made up to 16/02/05; full list of members (8 pages) |
27 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Secretary resigned (1 page) |