24 Collingham Gardens
London
SW5 0HL
Secretary Name | Mr James Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50k Clevland Square London W2 6DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nicholas Michael James Gorey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,493 |
Cash | £85,384 |
Current Liabilities | £13,633 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
20 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
13 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Registered office address changed from 28 Fouberts Place Soho London W1F 7PR United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 28 Fouberts Place Soho London W1F 7PR United Kingdom on 14 February 2013 (1 page) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 December 2011 | Registered office address changed from 14-16 Brewer Street Soho London W1F 0SG on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 14-16 Brewer Street Soho London W1F 0SG on 20 December 2011 (1 page) |
30 August 2011 | Termination of appointment of James Poulton as a secretary (1 page) |
30 August 2011 | Termination of appointment of James Poulton as a secretary (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 October 2010 | Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 14-16 brewer street london W1F 0SG (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 14-16 brewer street london W1F 0SG (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (12 pages) |
9 January 2007 | Incorporation (12 pages) |