London
SE10 0LA
Secretary Name | Callum David Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Chevening Road London SE10 0LA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.katemaestri.com |
---|---|
Telephone | 020 73723790 |
Telephone region | London |
Registered Address | 57 Chevening Road London SE10 0LA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kate Maestri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,951 |
Cash | £100 |
Current Liabilities | £27,842 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Secretary's details changed for Callum David Grant on 1 March 2014 (1 page) |
26 March 2014 | Director's details changed for Ms Kate Maestri on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Ms Kate Maestri on 1 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Callum David Grant on 1 March 2014 (1 page) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from Suite 2 15 Broad Court London WC2B 5QN on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Suite 2 15 Broad Court London WC2B 5QN on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Kate Maestri on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Kate Maestri on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 08/03/08; full list of members (3 pages) |
14 August 2008 | Return made up to 08/03/07; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 2.11 Oxo tower wharf bargehouse street london SE1 9PH (1 page) |
17 July 2008 | Return made up to 08/03/06; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 May 2005 | Return made up to 08/03/05; full list of members
|
23 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 March 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (15 pages) |