London
WC1A 2HL
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(5 days after company formation) |
Appointment Duration | 4 years (resigned 08 April 2008) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £0.01 | Brooke Magnanti 75.00% Ordinary |
---|---|
25 at £0.01 | Nicholas Wilding 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £184,634 |
Cash | £184,879 |
Current Liabilities | £19,210 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
---|---|
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Patrick Edward Walsh on 1 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Patrick Edward Walsh on 1 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 August 2011 | Statement of company's objects (2 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Sub-division of shares on 29 March 2011 (5 pages) |
10 August 2011 | Resolutions
|
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Patrick Edward Walsh on 2 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Patrick Edward Walsh on 2 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 April 2008 | Appointment terminated secretary secretary nominees LIMITED (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 280 grays inn road london WC1X 8EB (1 page) |
10 May 2004 | New director appointed (2 pages) |
2 April 2004 | Incorporation (11 pages) |