London
W1D 4EG
Director Name | Mr Williams Brian Skeet |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greek Street London W1D 4EG |
Secretary Name | Sandra Elizabeth Wynn Puddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Clerk |
Correspondence Address | Tan Y Graig, Graig Eglwysbach Colwyn Bay Conwy LL28 5RG Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £63,213 |
Cash | £80,255 |
Current Liabilities | £131,248 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (3 days from now) |
24 November 2011 | Delivered on: 29 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 August 2020 | Registered office address changed from Tan Y Graig, Graig Eglwysbach Colwyn Bay Conwy LL28 5RG to 49 Greek Street London W1D 4EG on 10 August 2020 (1 page) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Williams Brian Skeet as a director on 1 February 2019 (2 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
8 February 2017 | Termination of appointment of Sandra Elizabeth Wynn Puddle as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Sandra Elizabeth Wynn Puddle as a secretary on 7 February 2017 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Director's details changed for Mr Mark Raymond Puddle on 1 January 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Sandra Elizabeth Wynn Puddle on 1 January 2016 (1 page) |
1 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Sandra Elizabeth Wynn Puddle on 1 January 2016 (1 page) |
1 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Mark Raymond Puddle on 1 January 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mark Raymond Puddle on 18 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Raymond Puddle on 18 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / sandra puddle / 20/05/2008 (2 pages) |
20 May 2008 | Secretary's change of particulars / sandra puddle / 20/05/2008 (2 pages) |
20 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 December 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 December 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Incorporation (20 pages) |
18 April 2006 | Incorporation (20 pages) |