London
W1B 4DE
Secretary Name | Miss Frances Sarah Magowan |
---|---|
Status | Current |
Appointed | 28 November 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Oliver George Eric Smith |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Director, Investment Engineering |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Secretary Name | Miss Mary Katherine Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mrs Lynn Petts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Mark Peter Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mrs Sally Jane Osborn |
---|---|
Status | Resigned |
Appointed | 03 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Registered Address | 4th Floor 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Oliver Smith 60.00% Ordinary |
---|---|
1 at £1 | Henry Smith 20.00% Ordinary |
1 at £1 | Lucy Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,636 |
Cash | £3,004 |
Current Liabilities | £17,179 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 August 2022 | Amended total exemption full accounts made up to 31 March 2021 (14 pages) |
15 August 2022 | Amended total exemption full accounts made up to 31 March 2020 (13 pages) |
23 June 2022 | Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 June 2019 | Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page) |
24 June 2019 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Oliver George Eric Smith as a director on 11 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Oliver George Eric Smith as a director on 11 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Mark Peter Harris as a director on 11 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Mark Peter Harris as a director on 11 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Mr Mark Peter Harris as a director (2 pages) |
6 September 2012 | Appointment of Mr Mark Peter Harris as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Termination of appointment of Lynn Petts as a director (1 page) |
3 September 2012 | Termination of appointment of Lynn Petts as a director (1 page) |
3 September 2012 | Termination of appointment of Mary Coen as a secretary (1 page) |
3 September 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
3 September 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
3 September 2012 | Termination of appointment of Mary Coen as a secretary (1 page) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 August 2011 | Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Miss Mary Katherine Coen on 24 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mrs Lynn Petts on 24 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Miss Mary Katherine Coen on 24 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Julian Raymond Eric Smith on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Julian Raymond Eric Smith on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Lynn Petts on 24 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
13 March 2008 | Ad 03/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
13 March 2008 | Ad 03/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Incorporation (17 pages) |