London
SW19 8RY
Director Name | Leith Nicholson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Purbrook Tower Bridge Road London SE1 3DA |
Secretary Name | Carmen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 2013) |
Role | Journalist |
Correspondence Address | Flat 5 30 Sutherland Avenue London W9 2HQ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 201b South Park Road London SW19 8RY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Haxhi Gurra 50.00% Ordinary |
---|---|
1 at £1 | Sally Mayfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,252 |
Cash | £66,428 |
Current Liabilities | £17,919 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
6 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
2 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
13 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2022 | Cessation of A Person with Significant Control as a person with significant control on 10 June 2021 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
26 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
26 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (13 pages) |
27 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (13 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Ms Sally Margaret Mayfield on 1 November 2014 (2 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Ms Sally Margaret Mayfield on 1 November 2014 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
24 February 2015 | Director's details changed for Ms Sally Margaret Mayfield on 1 November 2014 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Registered office address changed from 1St Floor 55 Palmerston Road London SW19 1PG to 201B South Park Road London SW19 8RY on 31 August 2014 (1 page) |
31 August 2014 | Registered office address changed from 1St Floor 55 Palmerston Road London SW19 1PG to 201B South Park Road London SW19 8RY on 31 August 2014 (1 page) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 October 2013 | Termination of appointment of Leith Nicholson as a director (1 page) |
9 October 2013 | Appointment of Ms Sally Margaret Mayfield as a director (2 pages) |
9 October 2013 | Registered office address changed from 72 Purbrook Estate Tower Bridge Road London SE1 3DA United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Carmen Roberts as a secretary (1 page) |
9 October 2013 | Termination of appointment of Leith Nicholson as a director (1 page) |
9 October 2013 | Appointment of Ms Sally Margaret Mayfield as a director (2 pages) |
9 October 2013 | Termination of appointment of Carmen Roberts as a secretary (1 page) |
9 October 2013 | Registered office address changed from 72 Purbrook Estate Tower Bridge Road London SE1 3DA United Kingdom on 9 October 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from Flat 5 25 Queens Gardens London W2 3BD on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Flat 5 25 Queens Gardens London W2 3BD on 11 July 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Leith Nicholson on 7 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Leith Nicholson on 7 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Leith Nicholson on 7 April 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / leith nicholson / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / leith nicholson / 29/06/2009 (1 page) |
29 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from flat 5 25 queens gardens london W2 3BD (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from flat 5 25 queens gardens london W2 3BD (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
3 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
11 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
7 April 2005 | Incorporation (7 pages) |
7 April 2005 | Incorporation (7 pages) |