London
N6 6HP
Director Name | Mr Liam Daniel Vyvyan Kenny |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(12 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Yard 17 Annette Road London N7 6EH |
Secretary Name | Peggy O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | 4 Lysander Grove Archway London N19 3QY |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Telephone | 020 76092288 |
---|---|
Telephone region | London |
Registered Address | The Yard 17 Annette Road London N7 6EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,018,069 |
Current Liabilities | £181,896 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
4 February 2022 | Termination of appointment of Peggy O'sullivan as a secretary on 25 January 2022 (1 page) |
4 February 2022 | Change of details for Mr Peter Franklin Kenny as a person with significant control on 29 June 2018 (2 pages) |
4 February 2022 | Cessation of Lisabeth Suzanne Kenny as a person with significant control on 29 June 2018 (1 page) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (12 pages) |
30 December 2018 | Confirmation statement made on 16 December 2018 with updates (6 pages) |
23 July 2018 | Change of share class name or designation (2 pages) |
23 July 2018 | Sub-division of shares on 29 June 2018 (4 pages) |
23 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
20 July 2018 | Resolutions
|
3 April 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 January 2017 | Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Statement of company's objects (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
30 May 2013 | Statement of company's objects (2 pages) |
25 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 16/12/08; no change of members (10 pages) |
9 July 2009 | Return made up to 16/12/08; no change of members (10 pages) |
7 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
20 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 49-51 hornsey road london N7 6DQ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 49-51 hornsey road london N7 6DQ (1 page) |
3 March 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
3 March 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
3 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
3 January 2006 | Company name changed gw 117 LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed gw 117 LIMITED\certificate issued on 03/01/06 (2 pages) |
14 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 March 2005 | Ad 02/03/05--------- £ si 324102@1=324102 £ ic 1/324103 (2 pages) |
23 March 2005 | Statement of affairs (16 pages) |
23 March 2005 | Statement of affairs (16 pages) |
23 March 2005 | Ad 02/03/05--------- £ si 324102@1=324102 £ ic 1/324103 (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Nc inc already adjusted 02/03/05 (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Registered office changed on 14/03/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Nc inc already adjusted 02/03/05 (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
16 December 2004 | Incorporation (17 pages) |
16 December 2004 | Incorporation (17 pages) |