London
SW7 4AG
Secretary Name | Josephine Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | closertobrands.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Richard John Douglas Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,021 |
Cash | £9,751 |
Current Liabilities | £35,906 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 May 2018 | Secretary's details changed for Josephine Boyle on 24 May 2018 (1 page) |
24 May 2018 | Director's details changed for Mr Richard John Douglas Brown on 24 May 2018 (2 pages) |
24 May 2018 | Change of details for Mr Richard John Douglas Brown as a person with significant control on 24 May 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
10 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 25 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 February 2011 | Registered office address changed from C/O Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Registered office address changed from C/O Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 14 February 2011 (1 page) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Richard John Douglas Brown on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Richard John Douglas Brown on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Richard John Douglas Brown on 3 February 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
10 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 February 2005 | Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (19 pages) |
26 January 2005 | Incorporation (19 pages) |