London
EC1M 4JN
Secretary Name | Anike Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Business Executive |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Anike Bird |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John St London EC1M 4JN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 82 St John St London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anike Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415,420 |
Cash | £69,601 |
Current Liabilities | £23,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 March 2023 | Resolutions
|
22 March 2023 | Change of details for Mr Ciaran Edward Bird as a person with significant control on 14 December 2022 (2 pages) |
22 March 2023 | Change of details for Mrs Anike Bird as a person with significant control on 14 December 2022 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
5 January 2023 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
3 January 2023 | Statement of capital following an allotment of shares on 29 November 2022
|
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
26 October 2021 | Change of details for Mr Ciaran Edward Bird as a person with significant control on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mr Ciaran Edward Bird on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Anike Bird on 26 October 2021 (2 pages) |
26 October 2021 | Secretary's details changed for Anike Bird on 26 October 2021 (1 page) |
26 October 2021 | Change of details for Mrs Anike Bird as a person with significant control on 26 October 2021 (2 pages) |
5 May 2021 | Registered office address changed from 18 Eastfield Road Leamington Spa CV32 4EX England to 82 st John St London EC1M 4JN on 5 May 2021 (1 page) |
5 May 2021 | Change of details for Mrs Anike Bird as a person with significant control on 4 May 2021 (2 pages) |
28 March 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
12 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 3 Eriswell Road Burwood Park Walton-on-Thames KT12 5DA (1 page) |
20 December 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 18 Eastfield Road Leamington Spa CV32 4EX on 20 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Appointment of Anike Bird as a director (2 pages) |
20 February 2012 | Appointment of Anike Bird as a director (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ciaran Edward Bird on 1 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Ciaran Edward Bird on 1 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Ciaran Edward Bird on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2008 | Return made up to 15/12/07; no change of members (6 pages) |
6 March 2008 | Return made up to 15/12/07; no change of members (6 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o harold benjamin 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o harold benjamin 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
28 March 2007 | Return made up to 15/12/06; full list of members (6 pages) |
28 March 2007 | Return made up to 15/12/06; full list of members (6 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 16 st john street london EC1M 4NT (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 16 st john street london EC1M 4NT (1 page) |
15 December 2005 | Incorporation (14 pages) |
15 December 2005 | Incorporation (14 pages) |