Colindale
London
NW9 6BX
Director Name | Mr Piers Anthony Brown |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Maria Catherine Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Shepherds Hill Highgate London N6 5AH |
Website | boutiquehotelsummit.com |
---|
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | Piers Brown 63.56% Ordinary |
---|---|
25 at £1 | George Brown 21.19% Ordinary |
18 at £1 | George Sell 15.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,417 |
Cash | £108,667 |
Current Liabilities | £82,959 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
15 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
20 August 2019 | Secretary's details changed for Maria Catherine Brown on 26 July 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr Piers Anthony Brown on 1 July 2018 (2 pages) |
26 July 2018 | Director's details changed for George Brown on 1 July 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 March 2018 | Change of details for Mr Piers Anthony Brown as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Rd Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
12 September 2017 | Second filing of Confirmation Statement dated 27/07/2016 (8 pages) |
12 September 2017 | Second filing of Confirmation Statement dated 27/07/2016 (8 pages) |
25 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates
|
8 August 2016 | Confirmation statement made on 27 July 2016 with updates
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Company name changed boutique hotel media LTD\certificate issued on 02/04/15
|
2 April 2015 | Company name changed boutique hotel media LTD\certificate issued on 02/04/15
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 September 2012 | Director's details changed for Piers Anthony Brown on 1 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Piers Anthony Brown on 1 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Piers Anthony Brown on 1 July 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Company name changed fractional consultancy LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Company name changed fractional consultancy LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Change of name notice (2 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
27 July 2007 | Incorporation (13 pages) |
27 July 2007 | Incorporation (13 pages) |