Hove
East Sussex
BN3 6ED
Director Name | Mr Nicholas Simon Wiltshire |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Asministrator |
Country of Residence | England |
Correspondence Address | Flat 3 26 Buckingham Place Brighton East Sussex BN1 3PJ |
Director Name | M/S Xenia Antoni |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Production Controller |
Country of Residence | England |
Correspondence Address | 26 Buckingham Place Brighton BN1 3PJ |
Secretary Name | Mr Nicholas Simon Wiltshire |
---|---|
Status | Current |
Appointed | 17 June 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 53 Beaconsfield Road Tring HP23 4DW |
Director Name | Hannah Mary McKellar |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Nursery Owner |
Correspondence Address | Flat 5 26 Buckingham Place Brighton East Sussex BN1 3PJ |
Secretary Name | M/S Xenia Antoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Properties Controller |
Country of Residence | England |
Correspondence Address | Flat 2 26 Buckinghamshire Brighton East Sussex BN1 3PJ |
Secretary Name | Mr Nicholas Simon Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 April 2022) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 53 Beaconsfield Road Tring Herts HP23 4DW |
Director Name | Mr Christopher Jenkins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 April 2022) |
Role | It Administrator |
Country of Residence | England |
Correspondence Address | Flat 5 26 Buckingham Place Brighton East Sussex BN1 3PJ |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 1160 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Jenkins 25.00% Ordinary |
---|---|
1 at £1 | Nicholas Simon Wiltshire 25.00% Ordinary |
1 at £1 | Timothy John Tennant 25.00% Ordinary |
1 at £1 | Xenia Antoni 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £2,084 |
Current Liabilities | £24,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 September 2023 | Appointment of Ms Jessica Ford as a director on 29 August 2023 (2 pages) |
7 September 2023 | Appointment of Mrs Samantha Fazzina Malone as a director on 30 August 2023 (2 pages) |
27 July 2023 | Termination of appointment of Xenia Antoni as a director on 10 February 2023 (1 page) |
27 July 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
1 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
17 June 2022 | Termination of appointment of Christopher Jenkins as a director on 20 April 2022 (1 page) |
17 June 2022 | Termination of appointment of Nicholas Simon Wiltshire as a secretary on 20 April 2022 (1 page) |
17 June 2022 | Appointment of Mr Nicholas Simon Wiltshire as a secretary on 17 June 2022 (2 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 September 2016 | Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages) |
5 September 2016 | Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages) |
20 July 2016 | Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages) |
20 July 2016 | Director's details changed for M/S Xenia Antoni on 5 July 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for M/S Xenia Antoni on 1 April 2016 (2 pages) |
6 June 2016 | Director's details changed for M/S Xenia Antoni on 1 April 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Mr Nicholas Simon Wiltshire on 1 April 2016 (1 page) |
3 June 2016 | Secretary's details changed for Mr Nicholas Simon Wiltshire on 1 April 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Director's details changed for Xenia Antoni on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Xenia Antoni on 6 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Xenia Antoni on 6 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Nicholas Simon Wiltshire on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Jenkins on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Simon Wiltshire on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Jenkins on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Simon Wiltshire on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Jenkins on 6 May 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (5 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 26 buckingham place brighton east sussex BN1 3UJ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 26 buckingham place brighton east sussex BN1 3UJ (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 06/05/07; full list of members (5 pages) |
22 July 2008 | Return made up to 06/05/08; full list of members (5 pages) |
22 July 2008 | Return made up to 06/05/07; full list of members (5 pages) |
22 July 2008 | Return made up to 06/05/08; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 November 2006 | Return made up to 06/05/06; full list of members
|
10 November 2006 | Return made up to 06/05/06; full list of members
|
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Ad 06/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 June 2005 | Ad 06/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (16 pages) |
6 May 2005 | Incorporation (16 pages) |