London
SW4 6JY
Director Name | Mr James Allan Livingston |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 119 White Hart Lane London SW13 0JW |
Secretary Name | Mr Philip David Fellowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2008(1 year after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Banking |
Correspondence Address | Apartment 43 70 Horseferry Road London SW1P 2DU |
Secretary Name | Mr Jenico Francis Tara Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 305a Queenstown Road London Greater London SW8 4LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Livingston & Philip Fellowes 50.00% Ordinary |
---|---|
1 at £1 | Mr Jenico Francis Tara Preston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
12 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 August 2016 | Director's details changed for Mr James Allan Livingston on 7 June 2016 (2 pages) |
4 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Director's details changed for Mr James Allan Livingston on 7 June 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 June 2015 | Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Mr Philip David Fellowes on 8 June 2015 (1 page) |
18 June 2015 | Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Mr Philip David Fellowes on 8 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Mr Philip David Fellowes on 8 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 305B Queenstown Road London SW8 4LN to 43-45 Dorset Street London W1U 7NA on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 305B Queenstown Road London SW8 4LN to 43-45 Dorset Street London W1U 7NA on 10 June 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Director's details changed for Mr James Allan Livingston on 8 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr James Allan Livingston on 8 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr James Allan Livingston on 8 June 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for James Allan Livingston on 27 January 2012 (2 pages) |
26 June 2012 | Director's details changed for James Allan Livingston on 27 January 2012 (2 pages) |
9 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Secretary's details changed for Mr Philip David Fellowes on 19 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Secretary's details changed for Mr Philip David Fellowes on 19 August 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Director's details changed for James Allan Livingston on 8 June 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2010 (2 pages) |
29 August 2010 | Secretary's details changed for Mr Philip David Fellowes on 5 April 2010 (2 pages) |
29 August 2010 | Director's details changed for James Allan Livingston on 8 June 2010 (2 pages) |
29 August 2010 | Secretary's details changed for Mr Philip David Fellowes on 5 April 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2010 (2 pages) |
29 August 2010 | Director's details changed for James Allan Livingston on 8 June 2010 (2 pages) |
29 August 2010 | Secretary's details changed for Mr Philip David Fellowes on 5 April 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated secretary jenico preston (1 page) |
13 August 2008 | Secretary appointed mr philip david fellowes (1 page) |
13 August 2008 | Secretary appointed mr philip david fellowes (1 page) |
13 August 2008 | Appointment terminated secretary jenico preston (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Incorporation (18 pages) |
8 June 2007 | Incorporation (18 pages) |