London
WC1H 9LT
Secretary Name | Sarah White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14, The Readiness Banstead Surrey SM7 3JY |
Director Name | Ashlie Budd |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(6 days after company formation) |
Appointment Duration | 7 months (resigned 01 September 2008) |
Role | Administrator |
Correspondence Address | Flat 2 Woodcote Lodge 183 Chipstead Valley Road Coulsdon Surrey CR5 3BR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mark Denton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£330,146 |
Cash | £9,444 |
Current Liabilities | £44,590 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 April 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 April 2017 (1 page) |
---|---|
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 October 2014 | Director's details changed for Mark Denton on 16 October 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Director's details changed for Mark Denton on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mark Denton on 5 October 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 February 2011 | Director's details changed for Mark Denton on 23 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 21 May 2010 (1 page) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2009 | Appointment terminated director ashlie budd (1 page) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / mark denton / 06/06/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page) |
26 February 2008 | Director appointed ashlie budd (1 page) |
19 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Incorporation (31 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |