Unit 14
London
W1H 1PJ
Director Name | Mrs Eleonora Nelson-Per-Claeson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Secretary Name | Holy Cow Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2015(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 21 Crawford Street London |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Primicerius Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2015) |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Secretary Name | Secretarium Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2015) |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Website | evaq8.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 225056322 |
Telephone region | Mobile |
Registered Address | 42 Ladysmith Road London E16 4NR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Uncle Bob LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,994 |
Current Liabilities | £18,116 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
21 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
26 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 July 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
20 November 2018 | Change of details for Robert per Claeson as a person with significant control on 30 June 2016 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
11 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
9 November 2015 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 February 2015 | Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Secretarium Ltd as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Secretarium Ltd as a secretary on 20 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 May 2014 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ England on 17 May 2014 (1 page) |
17 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ England on 17 May 2014 (1 page) |
9 April 2014 | Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages) |
9 April 2014 | Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages) |
8 April 2014 | Appointment of Secretarium Ltd as a secretary (2 pages) |
8 April 2014 | Appointment of Primicerius Limited as a director (2 pages) |
8 April 2014 | Appointment of Primicerius Limited as a director (2 pages) |
8 April 2014 | Appointment of Secretarium Ltd as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
8 April 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Registered office address changed from 19-21 Crawford Street Unit 14 London W1H 1PJ United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Registered office address changed from 19-21 Crawford Street Unit 14 London W1H 1PJ United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
30 May 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
23 March 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 13 January 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Westco Nominees Limited on 17 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Westco Nominees Limited on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
21 April 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / robert claeson / 16/05/2009 (1 page) |
24 June 2009 | Director's change of particulars / robert claeson / 16/05/2009 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Return made up to 17/05/08; full list of members (3 pages) |
11 September 2008 | Return made up to 17/05/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 October 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
18 October 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 July 2007 | Ad 12/04/07--------- £ si 499@1=499 (1 page) |
31 July 2007 | Ad 12/04/07--------- £ si 499@1=499 (1 page) |
31 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
30 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 January 2007 | Return made up to 17/05/06; full list of members (2 pages) |
23 January 2007 | Return made up to 17/05/06; full list of members (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Company name changed four by five images LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed four by five images LIMITED\certificate issued on 28/09/06 (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
1 September 2004 | Ad 18/08/04--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
1 September 2004 | Ad 18/08/04--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
17 May 2004 | Incorporation (14 pages) |
17 May 2004 | Incorporation (14 pages) |