London
W1T 3BL
Director Name | Ms Maria Pilar Lafuente Harrison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Manage Interactive Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Ms Maria Pilar Lafuente Harrison |
---|---|
Status | Current |
Appointed | 01 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | joneslafuente.com |
---|---|
Email address | [email protected] |
Telephone | 07 904072957 |
Telephone region | Mobile |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Brian Jones 50.00% Ordinary |
---|---|
50 at £1 | Maria Pilar Lafuente Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,908 |
Cash | £3,472 |
Current Liabilities | £29,838 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
7 July 2023 | Termination of appointment of Brian Jones as a director on 7 July 2023 (1 page) |
---|---|
28 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
16 February 2021 | Director's details changed for Ms Maria Pilar Lafuente Harrison on 1 February 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 February 2018 | Director's details changed for Ms Maria Pilar Lafuente Harrison on 21 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
21 February 2018 | Director's details changed for Brian Jones on 21 February 2018 (2 pages) |
21 February 2018 | Secretary's details changed for Ms Maria Pilar Lafuente Harrison on 20 February 2018 (1 page) |
21 February 2018 | Director's details changed for Ms Maria Pilar Lafuente Harrison on 20 February 2018 (2 pages) |
21 February 2018 | Change of details for Brian Jones as a person with significant control on 21 February 2018 (2 pages) |
21 February 2018 | Change of details for Maria Pilar Lafuente Harrison as a person with significant control on 21 February 2018 (2 pages) |
20 February 2018 | Change of details for Maria Pilar Lafuente Harrison as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Brian Jones as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Brian Jones on 20 February 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
6 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 December 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 October 2008 | Appointment terminate, secretary logged form (1 page) |
2 October 2008 | Appointment terminate, secretary logged form (1 page) |
30 September 2008 | Secretary appointed ms maria pilar lafuente harrison (1 page) |
30 September 2008 | Secretary appointed ms maria pilar lafuente harrison (1 page) |
11 August 2008 | Director's change of particulars / maria lafuente harrison / 25/11/2007 (1 page) |
11 August 2008 | Director's change of particulars / maria lafuente harrison / 25/11/2007 (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
26 November 2007 | Company name changed zealous thinking LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed zealous thinking LIMITED\certificate issued on 26/11/07 (2 pages) |
20 March 2007 | Incorporation (20 pages) |
20 March 2007 | Incorporation (20 pages) |