First Floor
London
W1W 7LT
Director Name | Hayley Susan Barnes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The West Hundreds Elvetham Heath Fleet GU51 1ER |
Secretary Name | Joyce Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 George Street Clapham Bedford Bedfordshire MK41 6BA |
Secretary Name | Hayley Susan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | 6 The West Hundreds Elvetham Heath Fleet GU51 1ER |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Shane Robert Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742 |
Cash | £742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
8 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
27 December 2019 | Resolutions
|
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from 13 Burgess Close Odiham Hook Hampshire RG29 1QT England to 85 Great Portland Street First Floor London W1W 7LT on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 13 Burgess Close Odiham Hook Hampshire RG29 1QT England to 85 Great Portland Street First Floor London W1W 7LT on 4 January 2017 (1 page) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 March 2016 | Registered office address changed from 6 the West Hundreds Elvetham Heath Fleet Hampshire GU51 1ER to 13 Burgess Close Odiham Hook Hampshire RG29 1QT on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 6 the West Hundreds Elvetham Heath Fleet Hampshire GU51 1ER to 13 Burgess Close Odiham Hook Hampshire RG29 1QT on 3 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Termination of appointment of Hayley Barnes as a secretary (1 page) |
25 April 2013 | Termination of appointment of Hayley Barnes as a secretary (1 page) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Shane Robert Barnes on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Shane Robert Barnes on 31 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2009 | Return made up to 30/03/09; full list of members (3 pages) |
4 September 2009 | Return made up to 30/03/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 89 george street clapham bedford bedfordshire MK41 6BA (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 89 george street clapham bedford bedfordshire MK41 6BA (2 pages) |
6 July 2009 | Secretary appointed hayley susan barnes (2 pages) |
6 July 2009 | Appointment terminated secretary joyce barnes (1 page) |
6 July 2009 | Appointment terminated secretary joyce barnes (1 page) |
6 July 2009 | Secretary appointed hayley susan barnes (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Appointment terminated director hayley barnes (1 page) |
4 July 2008 | Director's change of particulars / shane barnes / 02/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / shane barnes / 02/07/2008 (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 6 the west hundreds elvetham heath fleet GU51 1ER (1 page) |
4 July 2008 | Appointment terminated director hayley barnes (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 6 the west hundreds elvetham heath fleet GU51 1ER (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
14 April 2008 | Director appointed shane robert barnes (2 pages) |
14 April 2008 | Director appointed shane robert barnes (2 pages) |
30 March 2007 | Incorporation (14 pages) |
30 March 2007 | Incorporation (14 pages) |