Sheering Road
Bishops Stortford
Hertfordshire
CM22 7LL
Director Name | Kingsley Derek Wilson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Melville Place Essex Road Islington London N1 8ND |
Secretary Name | Kingsley Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Melville Place Essex Road Islington London N1 8ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor 110 Cannon Stsreet London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Patricia Caroline Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £825,486 |
Cash | £849,445 |
Current Liabilities | £265,748 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 March 2020 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 2nd Floor 110 Cannon Stsreet London EC4N 6EU on 20 March 2020 (2 pages) |
---|---|
19 March 2020 | Resolutions
|
19 March 2020 | Declaration of solvency (5 pages) |
19 March 2020 | Appointment of a voluntary liquidator (4 pages) |
3 March 2020 | Termination of appointment of Kingsley Derek Wilson as a secretary on 2 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Kingsley Derek Wilson as a director on 2 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Change of name notice (2 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 August 2015 | Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming Surrey GU7 1NN England on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming Surrey GU7 1NN England on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Patricia Caroline Wilson on 2 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Patricia Caroline Wilson on 2 February 2010 (2 pages) |
22 April 2010 | Registered office address changed from Caswall House 8 Wharf Street Godalming Surrey GU7 1NN on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Caswall House 8 Wharf Street Godalming Surrey GU7 1NN on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Kingsley Derek Wilson on 2 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Kingsley Derek Wilson on 2 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Kingsley Derek Wilson on 2 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Patricia Caroline Wilson on 2 February 2010 (2 pages) |
19 November 2009 | Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 19 November 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 June 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
3 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
11 July 2007 | Ad 02/02/06-02/02/06 £ si [email protected]=1 (1 page) |
11 July 2007 | Ad 02/02/06-02/02/06 £ si [email protected]=1 (1 page) |
6 July 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/02/07; full list of members (2 pages) |
3 July 2007 | Company name changed wellington beauty LIMITED\certificate issued on 03/07/07 (3 pages) |
3 July 2007 | Company name changed wellington beauty LIMITED\certificate issued on 03/07/07 (3 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Incorporation (21 pages) |
2 February 2006 | Incorporation (21 pages) |