London
W2 3QD
Director Name | Hana Yoshino |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craven Terrace London W2 3QD |
Secretary Name | Nao Yoshino |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 16 Westbourne Terrace London W2 3UW |
Secretary Name | Shiatis Young & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 11 April 2008) |
Correspondence Address | 23a Craven Terrace London W2 3QH |
Secretary Name | S P Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2012) |
Correspondence Address | 29 Gloucester Place London W1U 8HX |
Website | myprettypaws.co.uk/ |
---|---|
Telephone | 020 72627884 |
Telephone region | London |
Registered Address | 24 Craven Hill Mews London W2 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
100 at £1 | Josefa Yoshino 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,195 |
Cash | £11,997 |
Current Liabilities | £22,555 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
29 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
14 November 2021 | Registered office address changed from 21a Lancaster Mews London W2 3QE England to 24 Craven Hill Mews London W2 3DY on 14 November 2021 (1 page) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
16 September 2021 | Registered office address changed from C/O Pretty Paws 3 Craven Terrace London England W2 3QD to 21a Lancaster Mews London W2 3QE on 16 September 2021 (1 page) |
5 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
9 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
10 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
20 February 2016 | Termination of appointment of Hana Yoshino as a director on 28 January 2016 (1 page) |
20 February 2016 | Termination of appointment of Hana Yoshino as a director on 28 January 2016 (1 page) |
20 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of S P Secretarial Services Limited as a secretary (1 page) |
2 April 2013 | Termination of appointment of S P Secretarial Services Limited as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 October 2012 | Registered office address changed from 29 Gloucester Place London W1U 8HX on 13 October 2012 (1 page) |
13 October 2012 | Registered office address changed from 29 Gloucester Place London W1U 8HX on 13 October 2012 (1 page) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 February 2011 | Director's details changed for Josefa Yoshino on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Hana Yoshino on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Josefa Yoshino on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Hana Yoshino on 1 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Hana Yoshino on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Josefa Yoshino on 1 January 2011 (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 April 2010 | Director's details changed for Hana Yoshino on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Josefa Yoshino on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Josefa Yoshino on 7 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for S P Secretarial Services Limited on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for S P Secretarial Services Limited on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Josefa Yoshino on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Hana Yoshino on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for S P Secretarial Services Limited on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Hana Yoshino on 8 April 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
27 May 2009 | Return made up to 28/01/09; full list of members (5 pages) |
27 May 2009 | Return made up to 28/01/09; full list of members (5 pages) |
16 May 2009 | Secretary appointed s p secretarial services LIMITED (2 pages) |
16 May 2009 | Secretary appointed s p secretarial services LIMITED (2 pages) |
5 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
5 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 23A craven terrace lancaster gate london W2 3QH (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 23A craven terrace lancaster gate london W2 3QH (1 page) |
25 April 2008 | Appointment terminate, secretary shiantis young & co LTD logged form (1 page) |
25 April 2008 | Appointment terminate, secretary shiantis young & co LTD logged form (1 page) |
17 April 2008 | Appointment terminated secretary shiatis young & co LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary shiatis young & co LIMITED (1 page) |
24 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 16 westbourne terrace basement flat london W2 3UW (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 16 westbourne terrace basement flat london W2 3UW (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
22 September 2007 | Return made up to 28/01/07; full list of members (7 pages) |
22 September 2007 | Return made up to 28/01/07; full list of members (7 pages) |
28 January 2006 | Incorporation (19 pages) |
28 January 2006 | Incorporation (19 pages) |