London
TW11 0LJ
Director Name | Mrs Claire Louise Simms |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Mark's Road Teddington TW11 9DE |
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Registered Address | 29 St Mark's Road Teddington TW11 9DE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Claire Simms 50.00% Ordinary |
---|---|
1 at £1 | Paul Simms 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,137 |
Net Worth | -£1,992 |
Cash | £169 |
Current Liabilities | £11,468 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
24 November 2023 | Change of details for Mr Paul Simms as a person with significant control on 20 November 2021 (2 pages) |
24 November 2023 | Registered office address changed from 29 st Mark's Road St. Marks Road Teddington TW11 9DE England to 29 st Mark's Road Teddington TW11 9DE on 24 November 2023 (1 page) |
24 November 2023 | Director's details changed for Mrs Claire Louise Simms on 23 December 2021 (2 pages) |
22 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
24 March 2022 | Registered office address changed from 24 Coleshill Road Teddington Middlesex TW11 0LJ to 29 st Mark's Road St. Marks Road Teddington TW11 9DE on 24 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
10 April 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
7 June 2019 | Termination of appointment of Carrington Corporate Services Ltd as a secretary on 7 June 2019 (1 page) |
8 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
29 March 2018 | Appointment of Mrs Claire Louise Simms as a director on 1 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
8 May 2015 | Secretary's details changed for Carrington Corporate Services Ltd on 6 May 2015 (1 page) |
8 May 2015 | Secretary's details changed for Carrington Corporate Services Ltd on 6 May 2015 (1 page) |
8 May 2015 | Secretary's details changed for Carrington Corporate Services Ltd on 6 May 2015 (1 page) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
22 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Paul Simms on 15 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Carrington Corporate Services Ltd on 15 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Carrington Corporate Services Ltd on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Simms on 15 February 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 14/03/08; full list of members (3 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 14/03/08; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / paul simms / 05/09/2008 (1 page) |
4 February 2009 | Director's change of particulars / paul simms / 05/09/2008 (1 page) |
4 February 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 40 harbord street london SW6 6PJ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 40 harbord street london SW6 6PJ (1 page) |
17 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
23 August 2007 | Ad 10/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2007 | Ad 10/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page) |
15 February 2007 | Incorporation (13 pages) |
15 February 2007 | Incorporation (13 pages) |