London
E1 6RA
Secretary Name | Lucinda Kate Woodyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Willie Leroy Rosenior 66.67% Ordinary |
---|---|
2 at £1 | Ms Lucinda Kate Woodyatt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,272 |
Cash | £27,523 |
Current Liabilities | £18,469 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 2 weeks from now) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
11 June 2015 | Director's details changed for Wille Leroy Rosenior on 1 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Wille Leroy Rosenior on 1 June 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Secretary's details changed for Lucinda Kate Woodyatt on 20 December 2013 (1 page) |
29 January 2014 | Director's details changed for Wille Leroy Rosenior on 20 December 2013 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Wille Leroy Rosenior on 20 December 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 5 August 2010 (1 page) |
7 January 2010 | Director's details changed for Wille Leroy Rosenior on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Wille Leroy Rosenior on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
20 December 2006 | Incorporation (16 pages) |