London
EC2N 3AS
Director Name | Valerie Picton Howard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Valerie Picton Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Registered Address | 17 Brunswick Gardens London W8 4AS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at €1 | Sir David Howarth Seymour Howard 50.00% Ordinary |
---|---|
1 at €1 | Valerie Picton Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,632 |
Gross Profit | -£17,871 |
Net Worth | -£134,933 |
Cash | £63 |
Current Liabilities | £666,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 January 2019 | Secretary's details changed for Valerie Picton Howard on 7 January 2019 (1 page) |
7 January 2019 | Change of details for Lady Valerie Picton Howard as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Change of details for Sir David Howarth Seymour Howard as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Sir David Howarth Seymour Howard on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Valerie Picton Howard on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Sir David Howarth Seymour Howard on 7 January 2019 (2 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
19 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 November 2016 | Registered office address changed from Granville House 25 Luke Street London EC2A 4AR to 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Granville House 25 Luke Street London EC2A 4AR to 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 July 2010 | Director's details changed for Sir David Howarth Seymour Howard on 17 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Sir David Howarth Seymour Howard on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Valerie Picton Howard on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Valerie Picton Howard on 17 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
24 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2007 | Incorporation (17 pages) |
17 July 2007 | Incorporation (17 pages) |