London
EC1V 3QH
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St Luke's Loft 26 Bartholomew Square London EC1V 3QH |
Director Name | Ms Roanne Nicole Bell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(17 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 St Luke's Loft 26-28 Bartholomew Square London EC1V 3QH |
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St Luke's Loft 26 Bartholomew Square London EC1V 3QH |
Secretary Name | Mr Daren Hicks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 First Avenue London W10 4NL |
Registered Address | 5 St Luke's Loft 26-28 Bartholomew Square London EC1V 3QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
90 at £1 | Roanne Nicole Bell 90.00% Ordinary |
---|---|
5 at £1 | Mr Richard Wayne Lewis 5.00% Ordinary |
5 at £1 | Ms Pamela Frances Lewis 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,551 |
Cash | £19,469 |
Current Liabilities | £11,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
23 March 2023 | Change of details for Ms Roanne Nicole Bell as a person with significant control on 26 August 2021 (2 pages) |
---|---|
23 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 August 2021 | Change of details for Ms Roanne Nicole Bell as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 25 August 2021 (1 page) |
1 June 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 December 2019 | Change of details for Mrs Pamela Frances Lewis as a person with significant control on 17 December 2018 (2 pages) |
17 December 2019 | Cessation of Richard Wayne Lewis as a person with significant control on 17 December 2018 (1 page) |
17 December 2019 | Termination of appointment of Richard Wayne Lewis as a director on 17 December 2018 (1 page) |
28 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
23 May 2017 | Director's details changed for Mr Richard Wayne Lewis on 12 September 2016 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Wayne Lewis on 12 September 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page) |
13 September 2016 | Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (2 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page) |
18 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Secretary appointed ms pamela frances lewis (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary daren hicks (1 page) |
28 April 2008 | Secretary appointed ms pamela frances lewis (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary daren hicks (1 page) |
16 March 2007 | Incorporation (15 pages) |
16 March 2007 | Incorporation (15 pages) |