London
W13 9UJ
Secretary Name | Nicholas Forth |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Haslemere Avenue London W13 9UJ |
Registered Address | C/0 Garo & Co 27 Daventry Street London NW1 6TD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
2 at £1 | Dee Margaret Forth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,888 |
Cash | £56,519 |
Current Liabilities | £13,391 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Dee Margaret Forth on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Dee Margaret Forth on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dee Margaret Forth on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: claymore tame valley industrial estate wilnecote, tamworth staffs B77 5DQ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: claymore tame valley industrial estate wilnecote, tamworth staffs B77 5DQ (1 page) |
24 October 2006 | Incorporation (13 pages) |
24 October 2006 | Incorporation (13 pages) |