Shepherds Bush
London
W12 9JB
Secretary Name | Ian Frank Salt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Cathnor Road Shepherds Bush London W12 9JB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 37a Cathnor Road Shepherds Bush London W12 9JB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Frank Salt 50.00% Ordinary B |
---|---|
1 at £1 | Malini Salt 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £144,453 |
Cash | £155,083 |
Current Liabilities | £15,207 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
17 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
29 December 2016 | Secretary's details changed for Ian Frank Salt on 29 December 2016 (1 page) |
29 December 2016 | Secretary's details changed for Ian Frank Salt on 29 December 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2014 (16 pages) |
10 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2014 (16 pages) |
10 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2014 (16 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
Statement of capital on 2014-10-10
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
Statement of capital on 2014-10-10
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
Statement of capital on 2014-10-10
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Registered office address changed from , 5 Borden Way, Bury, Lancashire, BL9 8QF to 37a Cathnor Road Shepherds Bush London W12 9JB on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from , 5 Borden Way, Bury, Lancashire, BL9 8QF to 37a Cathnor Road Shepherds Bush London W12 9JB on 28 August 2012 (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Director's details changed for Malini Salt on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Malini Salt on 19 September 2011 (2 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from, mansion house, manchester road, altrincham, cheshire, WA14 4RW (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, mansion house, manchester road, altrincham, cheshire, WA14 4RW (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 September 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
4 August 2006 | Incorporation (9 pages) |
4 August 2006 | Incorporation (9 pages) |