Streatham High Road
London
SW16 1DJ
Director Name | Mr Gregory Ohanian |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 February 2007(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Kings Road London SW3 5EW |
Director Name | Paul Wilde |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 499a Kings Road London SW10 0TU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wildeones.com |
---|---|
Telephone | 07 779128270 |
Telephone region | Mobile |
Registered Address | 2nd Floor, 17 Short's Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gregory O'hanian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,260 |
Cash | £58,118 |
Current Liabilities | £31,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 July 2018 | Registered office address changed from 36 Great Russell Street London WC1B 3PP to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 July 2018 (1 page) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Gregory O'hanian on 20 February 2013 (3 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Gregory O'hanian on 20 February 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
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) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 2ND floor, 36 great russel street, london WC1B 3PP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 2ND floor, 36 great russel street, london WC1B 3PP (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 September 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 September 2008 | Appointment terminated director paul wilde (1 page) |
5 September 2008 | Appointment terminated director paul wilde (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 April 2007 | Return made up to 19/02/07; full list of members
|
20 April 2007 | Return made up to 19/02/07; full list of members
|
5 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
29 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
29 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
4 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 February 2004 | Incorporation (17 pages) |
19 February 2004 | Incorporation (17 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |