London
EC2A 4LU
Secretary Name | Dierdre Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barrenger Road London N10 1JA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,294 |
Cash | £50,445 |
Current Liabilities | £21,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 December 2019 | Change of details for Mr Philip Jennings as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
22 May 2018 | Change of details for Mr Philip Jennings as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Philip Jennings on 22 May 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 April 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 171-173 Gray's Inn Road London WC1X 8UE on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 171-173 Gray's Inn Road London WC1X 8UE on 15 April 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 February 2013 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 5 February 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Director's details changed for Philip Jennings on 9 December 2011 (2 pages) |
7 August 2012 | Director's details changed for Philip Jennings on 9 December 2011 (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Philip Jennings on 9 December 2011 (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Termination of appointment of Dierdre Laverty as a secretary (1 page) |
26 October 2011 | Termination of appointment of Dierdre Laverty as a secretary (1 page) |
21 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (13 pages) |
21 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (13 pages) |
14 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 14 October 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
12 December 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
12 December 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
3 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 November 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
9 November 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
9 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2006 | Incorporation (16 pages) |
27 July 2006 | Incorporation (16 pages) |