Hurstbourne Priors
Whitchurch
Hampshire
RG28 7RU
Director Name | Mr Alexander James Szymborski |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greek Street 49 Greek Street London W1D 4EG |
Secretary Name | Mr Alexander James Szymborski |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Legh Road Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Registered Address | 49 Greek Street 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
65 at £1 | Alex Szymborski 65.00% Ordinary |
---|---|
5 at £1 | Scott Bagby 5.00% Ordinary |
15 at £1 | Anthony Floyd 15.00% Ordinary |
15 at £1 | David Hammett 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,810 |
Net Worth | -£300,038 |
Cash | £3,114 |
Current Liabilities | £303,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
25 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from 7-10 Adam House Adam Street London WC2N 6AA to 49 Greek Street 49 Greek Street London W1D 4EG on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mr. Alexander James Szymborski on 1 November 2014 (1 page) |
26 February 2015 | Secretary's details changed for Mr. Alexander James Szymborski on 1 November 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
14 April 2013 | Registered office address changed from C/O Alex Szymborski 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom on 14 April 2013 (1 page) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Director's details changed for Mr. Alexander James Szymborski on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Registered office address changed from 25 Packsaddle Park Prestbury Cheshire SK10 4PU on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from C/O Alex Szymborski 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom on 10 June 2011 (1 page) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr. Alexander James Szymborski on 19 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr. Alexander James Szymborski on 18 January 2011 (2 pages) |
11 November 2010 | Director's details changed for Anthony Tyas Floyd on 10 November 2010 (3 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Anthony Tyas Floyd on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Alexander James Szymborski on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Alexander James Szymborski on 18 January 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 29/30 margaret street central london london W1W 8SA (1 page) |
8 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
8 February 2009 | Director's change of particulars / anthony floyd / 10/01/2008 (1 page) |
9 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Return made up to 13/12/07; full list of members (7 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Incorporation (12 pages) |