Bishop Kings Road
London
W14 8XD
Director Name | Jacinta Garside |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | St Lucian |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Rugby Mansions Bishop Kings Road London W14 8XD |
Secretary Name | Mr Stephen Brian Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Mr Graham Charles Anderson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Landford Road London SW15 1AQ |
Secretary Name | Diana Honey |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2010) |
Role | Office Mgr |
Country of Residence | Australia |
Correspondence Address | Flat 7 27 Upper Berkley Street London W1H 7QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG |
---|---|
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 |
50 at £0.01 | Stephen Garside 50.00% Ordinary A |
---|---|
49 at £0.01 | Jacints Garside 49.00% Ordinary A |
1 at £0.01 | Stephen Garside & Jacinta Garside 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£33,743 |
Cash | £339 |
Current Liabilities | £34,082 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Termination of appointment of Diana Honey as a secretary (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director graham anderson (1 page) |
30 March 2009 | Appointment terminated director jacinta garside (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: c/o garside & co 6 vigo street london W1S 3HF (1 page) |
4 April 2007 | Ad 26/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Incorporation (20 pages) |