London
W1W 5DT
Secretary Name | Charlotte Louise Parkes-Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1.4, 3-4 Devonshire Street London W1W 5DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1.4, 3-4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Mrs Emma Lynne Parkes-mcqueen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,251 |
Cash | £8,546 |
Current Liabilities | £33,885 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
16 October 2017 | Secretary's details changed for Charlotte Louise Parkes-Patel on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray Suite Lg6, 4 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Emma Lynne Parkes-Mcqueen as a person with significant control on 16 October 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA to C/O Cooper Murray Suite Lg6, 4 Devonshire Street London W1W 5DT on 21 October 2014 (1 page) |
5 March 2014 | Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Charlotte Louise Parkes-Patel on 1 March 2014 (1 page) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Charlotte Louise Parkes-Patel on 1 March 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 May 2010 | Secretary's details changed for Charlotte Louise Parkes on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mrs Emma Lynne Parkes-Mcqueen on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Director's change of particulars / emma parkes mcqueen / 23/02/2009 (2 pages) |
23 February 2009 | Secretary's change of particulars / charlotte parkes / 23/02/2009 (1 page) |
23 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 April 2008 | Director appointed emma lynne parkes mcqueen (2 pages) |
23 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 April 2008 | Secretary appointed charlotte louise parkes (2 pages) |
17 April 2008 | Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 February 2008 | Incorporation (16 pages) |