9-10 Haymarket
London
SW1Y 4BP
Secretary Name | Mr John Charles Crowdy |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Rock Road, St. Minver Wadebridge Cornwall PL27 6PP |
Director Name | Mrs Melody Rose Crowdy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Melody Blacklock 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Crowdy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192 |
Cash | £46,287 |
Current Liabilities | £110,965 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
4 December 2023 | Registration of charge 051775100001, created on 28 November 2023 (20 pages) |
---|---|
20 October 2023 | Appointment of Mrs Melody Rose Crowdy as a director on 20 October 2023 (2 pages) |
26 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
26 September 2023 | Director's details changed for Mr Mark Edward Crowdy on 1 July 2023 (2 pages) |
26 September 2023 | Change of details for Mr Mark Edward Crowdy as a person with significant control on 1 July 2023 (2 pages) |
26 September 2023 | Change of details for Mrs Melody Rose Crowdy as a person with significant control on 1 July 2023 (2 pages) |
20 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
15 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023 (1 page) |
7 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
26 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
11 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
27 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 October 2013 | Director's details changed for Mr Mark Edward Crowdy on 1 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Mark Edward Crowdy on 1 January 2013 (2 pages) |
15 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Mark Edward Crowdy on 1 January 2013 (2 pages) |
15 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 August 2009 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2009 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
4 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
21 November 2006 | Return made up to 13/07/06; full list of members (6 pages) |
21 November 2006 | Return made up to 13/07/06; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 marylebone high street london W1U 4NB (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 marylebone high street london W1U 4NB (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 31 corsham street london N1 6DR (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 31 corsham street london N1 6DR (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (18 pages) |
13 July 2004 | Incorporation (18 pages) |