St John's Wood
London
NW6 5JH
Secretary Name | Mrs Henrietta Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(same day as company formation) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | 12a Greville Place St John's Wood London NW6 5JH |
Director Name | Ms Sumi Gupta |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Marlborough Hill London NW8 0NG |
Director Name | Simon Anthony Butnick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Coopers Lane Potters Bar Hertfordshire EN6 4AG |
Director Name | Annette Elizabeth Gonzalez |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 51e Warwick Avenue London W9 2PR |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Claudio Giancarlo Rossi 25.00% Ordinary |
---|---|
1 at £1 | Henrietta Ingram 25.00% Ordinary |
1 at £1 | May Fredericks 25.00% Ordinary |
1 at £1 | Sumi Gupta 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,563 |
Net Worth | £4,409 |
Cash | £560 |
Current Liabilities | £438 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
12 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of Sumi Gupta as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Sumi Gupta as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Henrietta Ingram as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Henrietta Ingram as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 May 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
6 May 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Registered office address changed from 133 Randolph Avenue Maida Vale London W9 1DN on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 133 Randolph Avenue Maida Vale London W9 1DN on 25 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Annette Gonzalez as a director (1 page) |
16 June 2014 | Termination of appointment of Annette Gonzalez as a director (1 page) |
28 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 June 2010 | Director's details changed for Annette Elizabeth Gonzalez on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Henrietta Ingram on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sumi Gupta on 9 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Henrietta Ingram on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sumi Gupta on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Annette Elizabeth Gonzalez on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sumi Gupta on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Annette Elizabeth Gonzalez on 9 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Henrietta Ingram on 9 June 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 October 2008 | Return made up to 09/06/08; no change of members (7 pages) |
14 October 2008 | Return made up to 09/06/08; no change of members (7 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from c/o seddons 5 portman square london W1H 6NT (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from c/o seddons 5 portman square london W1H 6NT (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
13 July 2007 | Return made up to 09/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 09/06/07; full list of members (8 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
9 June 2006 | Incorporation (28 pages) |
9 June 2006 | Incorporation (28 pages) |