40/41 Great Castle Street
London
W1W 8LU
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
Secretary Name | Jacqueline Sandra King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Comp. Health Therapist |
Correspondence Address | 67 Rosebery Road Langley Vale Epsom Downs Surrey KT18 6AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Raymond John King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254,480 |
Current Liabilities | £195,532 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
---|---|
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
11 February 2021 | Change of details for Mr Raymond John King as a person with significant control on 1 September 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
10 December 2020 | Director's details changed for Mr Raymond John King on 1 September 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Raymond John King on 1 September 2020 (2 pages) |
9 December 2020 | Change of details for Mr Raymond John King as a person with significant control on 1 September 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
30 November 2018 | Director's details changed for Mr Raymond John King on 29 October 2018 (2 pages) |
30 November 2018 | Change of details for Mr Raymond John King as a person with significant control on 29 October 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 December 2013 | Annual return made up to 24 November 2013 Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 November 2013 Statement of capital on 2013-12-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
5 December 2012 | Annual return made up to 24 November 2012 (4 pages) |
5 December 2012 | Annual return made up to 24 November 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Director's details changed for Raymond John King on 1 June 2011 (2 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Raymond John King on 1 June 2011 (2 pages) |
28 November 2011 | Director's details changed for Raymond John King on 1 June 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 March 2011 | Registered office address changed from 67 Rosebery Road, Langley Vale Epsom Surrey KT18 6AB on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 67 Rosebery Road, Langley Vale Epsom Surrey KT18 6AB on 23 March 2011 (1 page) |
23 March 2011 | Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages) |
23 March 2011 | Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Jacqueline King as a secretary (1 page) |
23 March 2011 | Termination of appointment of Jacqueline King as a secretary (1 page) |
3 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Raymond John King on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Raymond John King on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Raymond John King on 3 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Incorporation (16 pages) |
24 November 2006 | Incorporation (16 pages) |