Islington
London
N1 2HQ
Secretary Name | Mr Steven Kim Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shephall Lane Stevenage Hertfordshire SG2 8DH |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Elaine Marylouise Foran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,461 |
Cash | £93,949 |
Current Liabilities | £32,182 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 August 2023 | Appointment of Mr Jonathan Cussons Lindsay Potts as a director on 17 August 2023 (2 pages) |
---|---|
14 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
20 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 March 2020 | Director's details changed for Elaine Marylouise Foran on 27 March 2020 (2 pages) |
27 March 2020 | Change of details for Elaine Marylouise Foran as a person with significant control on 27 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
12 December 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
6 March 2018 | Notification of Elaine Marylouise Foran as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Director's details changed for Elaine Marylouise Foran on 1 July 2013 (2 pages) |
23 September 2013 | Director's details changed for Elaine Marylouise Foran on 1 July 2013 (2 pages) |
23 September 2013 | Director's details changed for Elaine Marylouise Foran on 1 July 2013 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from Sky View House, 10 St. Neots Road, Sandy Bedfordshire SG19 1LB on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Sky View House, 10 St. Neots Road, Sandy Bedfordshire SG19 1LB on 26 August 2011 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Steven Sykes as a secretary (1 page) |
22 March 2011 | Termination of appointment of Steven Sykes as a secretary (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Elaine Marylouise Foran on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Elaine Marylouise Foran on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Elaine Marylouise Foran on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
15 March 2007 | Incorporation (11 pages) |
15 March 2007 | Incorporation (11 pages) |