London
NW6 1JZ
Secretary Name | Susan Marie Lipsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Mathew Richard Lipsey 70.00% Ordinary |
---|---|
30 at £1 | Susan Marie Lipsey 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,367 |
Cash | £39,597 |
Current Liabilities | £34,954 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
28 December 2017 | Change of details for Susan Lipsey as a person with significant control on 18 December 2017 (2 pages) |
---|---|
28 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Director's details changed for Mathew Richard Lipsey on 1 September 2014 (2 pages) |
3 February 2015 | Director's details changed for Mathew Richard Lipsey on 1 September 2014 (2 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mathew Richard Lipsey on 20 December 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
1 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
2 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 December 2004 | Incorporation (12 pages) |