London
SW11 8NR
Secretary Name | Mr Craig John Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Accounting |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Registered Address | 111 Howard Building 368 Queenstown Road London SW11 8NR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £71,805 |
Cash | £62,140 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 30 April 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 February 2019 | Change of details for Mr Grant Michael Roberts as a person with significant control on 16 July 2018 (2 pages) |
3 February 2019 | Director's details changed for Mr Grant Michael Roberts on 29 November 2013 (2 pages) |
3 February 2019 | Secretary's details changed for Mr Craig John Roberts on 3 February 2019 (1 page) |
3 February 2019 | Director's details changed for Mr Grant Michael Roberts on 16 July 2018 (2 pages) |
3 February 2019 | Registered office address changed from Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN England to 6 Bevis Marks London EC3A 7BA on 3 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
15 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Registered office address changed from C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN England to Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN England to Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 17 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN England to C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN England to C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 13 October 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
25 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
25 May 2016 | Registered office address changed from 54a Vincent Square London SW1P 2NR to C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 54a Vincent Square London SW1P 2NR to C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Secretary's details changed for Mr Craig John Roberts on 11 December 2015 (1 page) |
24 May 2016 | Secretary's details changed for Mr Craig John Roberts on 11 December 2015 (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 July 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
23 July 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Director's details changed for Mr Grant Michael Roberts on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Grant Michael Roberts on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Grant Michael Roberts on 3 September 2012 (2 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
8 June 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Grant Michael Roberts on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Grant Michael Roberts on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Grant Michael Roberts on 4 April 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
27 May 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / craig roberts / 08/04/2008 (2 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / craig roberts / 08/04/2008 (2 pages) |
4 April 2007 | Incorporation (13 pages) |
4 April 2007 | Incorporation (13 pages) |