London
SE1W 9TR
Director Name | Ms Nicola Addison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 St. James's Avenue Brighton BN2 1QD |
Secretary Name | Valerie McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Park Avenue London N13 5PG |
Registered Address | 158 158 Buckingham Palace Road London SE1W 9TR |
---|
63 at £1 | Anthony Tomazos 6.30% Ordinary |
---|---|
439 at £1 | Nicola Mehdi 43.90% Ordinary |
438 at £1 | Mark Harrop 43.80% Ordinary |
25 at £1 | Janice Harrop 2.50% Ordinary |
25 at £1 | John Addison 2.50% Ordinary |
10 at £1 | Luis Azevedo 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,994 |
Cash | £5,308 |
Current Liabilities | £99,986 |
Latest Accounts | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
9 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 June 2019 | Director's details changed for Mr Mark Harrop on 28 June 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Nicola Addison as a director on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Nicola Addison as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Nicola Addison as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Nicola Addison as a director on 1 September 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 September 2016 | Registered office address changed from 43 Cheval Place London SW7 1EW England to 43a Cheval Place London SW7 1EW on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 43 Cheval Place London SW7 1EW England to 43a Cheval Place London SW7 1EW on 8 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 43 Cheval Place London SW7 1EW on 6 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 43 Cheval Place London SW7 1EW on 6 September 2016 (1 page) |
4 March 2016 | Director's details changed for Ms Nicola Addison on 1 March 2014 (2 pages) |
4 March 2016 | Director's details changed for Ms Nicola Addison on 1 March 2014 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 March 2016 | Director's details changed for Ms Nicola Addison on 1 March 2014 (2 pages) |
3 March 2016 | Director's details changed for Ms Nicola Addison on 1 March 2014 (2 pages) |
25 February 2016 | Director's details changed for Nicola Mehdi on 6 April 2010 (2 pages) |
25 February 2016 | Director's details changed for Nicola Mehdi on 6 April 2010 (2 pages) |
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 April 2009 | Amended accounts made up to 31 July 2007 (3 pages) |
9 April 2009 | Amended accounts made up to 31 July 2007 (3 pages) |
17 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
17 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
16 September 2008 | Appointment terminated secretary valerie mcmahon (1 page) |
16 September 2008 | Appointment terminated secretary valerie mcmahon (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
21 November 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
4 September 2007 | Return made up to 07/08/07; full list of members (4 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 07/08/07; full list of members (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 144C putney bridge road putney london SW15 2NQ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 144C putney bridge road putney london SW15 2NQ (1 page) |
7 August 2006 | Incorporation (14 pages) |
7 August 2006 | Incorporation (14 pages) |