London
SW5 0RP
Secretary Name | Ms Patricia-Anne Frances Blyth Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr Anthony John Collins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St Oswalds Road Redland Bristol BS6 7HT |
Registered Address | 33 Kenway Road London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Patricia-anne Frances Blyth Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,168 |
Cash | £23,606 |
Current Liabilities | £1,273 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
1 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
3 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
18 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
18 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 March 2010 | Director's details changed for Ms Patricia-Anne Frances Blyth Williams on 26 January 2010 (2 pages) |
6 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Ms Patricia-Anne Frances Blyth Williams on 26 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
19 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: ziggurat 25 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: ziggurat 25 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
7 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 719 westminster green 8 dean ryle street london SW1P 2AH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 719 westminster green 8 dean ryle street london SW1P 2AH (1 page) |
26 January 2006 | Incorporation (18 pages) |
26 January 2006 | Incorporation (18 pages) |