Maidenhead
Berkshire
SL6 1BU
Secretary Name | Mr Alexander Renny |
---|---|
Status | Current |
Appointed | 01 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5 69 St. Marks Road London W10 6JG |
Director Name | Avril Holzer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | Overwood House 101a Cock Lane High Wycombe Bucks HP13 7DZ |
Secretary Name | Sukhjit Kaur Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Farmers Close Maidenhead Berkshire SL6 3PZ |
Registered Address | 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Aaron Emmett 50.00% Ordinary |
---|---|
1 at £1 | Morgan Tillbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £7,096 |
Current Liabilities | £28,203 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 June 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
15 January 2019 | Appointment of Mr Alexander Renny as a secretary on 1 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Sukhjit Kaur Atkar as a secretary on 1 December 2018 (1 page) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 October 2011 | Director's details changed for Mr Aaron Emmett on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Aaron Emmett on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Aaron Emmett on 1 October 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mr Aaron John Emmett on 1 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Aaron John Emmett on 1 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Aaron John Emmett on 1 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
24 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Mr Aaron John Emmett on 15 November 2009 (2 pages) |
24 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Mr Aaron John Emmett on 15 November 2009 (2 pages) |
24 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Director's change of particulars / aaron emmett / 26/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / aaron emmett / 26/02/2009 (1 page) |
27 February 2009 | Director appointed mr aaron john emmett (1 page) |
27 February 2009 | Director appointed mr aaron john emmett (1 page) |
11 February 2009 | Appointment terminated director avril holzer (1 page) |
11 February 2009 | Appointment terminated director avril holzer (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from overwood house, 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from overwood house, 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2007 | Incorporation (13 pages) |
8 May 2007 | Incorporation (13 pages) |