London
W1J 5BF
Director Name | Mrs Elizabeth Sarah Nash |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Suite 35 Berkeley Square London W1J 5BF |
Secretary Name | Aaron John Leslie |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Suite 35 Berkeley Square London W1J 5BF |
Registered Address | Berkeley Suite 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,700 |
Cash | £417 |
Current Liabilities | £107,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
25 March 2008 | Delivered on: 28 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 May 2023 | Director's details changed for Mr Aaron John Leslie on 19 May 2023 (2 pages) |
---|---|
19 May 2023 | Director's details changed for Mr Aaron John Leslie on 19 May 2023 (2 pages) |
19 May 2023 | Change of details for Mr Aaron John Leslie as a person with significant control on 19 May 2023 (2 pages) |
19 May 2023 | Secretary's details changed for Aaron John Leslie on 19 May 2023 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 March 2022 | Registered office address changed from 28 Queen Street London EC4R 1BB England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 9 March 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 June 2021 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to 28 Queen Street London EC4R 1BB on 21 June 2021 (1 page) |
9 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 January 2019 | Change of details for Ms Elizabeth Sarah Tookey as a person with significant control on 10 April 2017 (2 pages) |
8 January 2019 | Director's details changed for Mrs Elizabeth Sarah Nash on 8 January 2019 (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Director's details changed for Ms Elizabeth Sarah Tookey on 10 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Ms Elizabeth Sarah Tookey on 10 April 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
17 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
17 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 January 2016 | Director's details changed for Aaron John Leslie on 2 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Aaron John Leslie on 2 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Aaron John Leslie on 2 January 2016 (1 page) |
26 January 2016 | Secretary's details changed for Aaron John Leslie on 2 January 2016 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Aaron John Leslie on 1 September 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Aaron John Leslie on 1 September 2012 (2 pages) |
24 January 2013 | Director's details changed for Aaron John Leslie on 1 September 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Aaron John Leslie on 1 September 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Aaron John Leslie on 1 September 2012 (2 pages) |
24 January 2013 | Director's details changed for Aaron John Leslie on 1 September 2012 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Aaron John Leslie on 4 September 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Aaron John Leslie on 4 September 2010 (2 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Aaron John Leslie on 4 September 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Aaron John Leslie on 4 September 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Aaron John Leslie on 4 September 2010 (2 pages) |
24 January 2011 | Director's details changed for Aaron John Leslie on 4 September 2010 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Director's details changed for Elizabeth Sarah Tookey on 16 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Aaron John Leslie on 29 November 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Elizabeth Sarah Tookey on 16 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Aaron John Leslie on 29 November 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from in tuition house 210 borough high street london SE1 1JX (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from in tuition house 210 borough high street london SE1 1JX (1 page) |
26 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / aaron leslie / 29/11/2008 (1 page) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / aaron leslie / 29/11/2008 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 11 chichester terrace brighton sussex BN2 1FG (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 11 chichester terrace brighton sussex BN2 1FG (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2008 | Incorporation (17 pages) |
16 January 2008 | Incorporation (17 pages) |