London
NW2 3AN
Secretary Name | Mr David Fitzpatrick |
---|---|
Status | Current |
Appointed | 18 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 33 Chichele Road London NW2 3AN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jeffrey Vine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,195 |
Cash | £3,198 |
Current Liabilities | £13,591 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
14 April 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
20 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr David Fitzpatrick as a secretary on 18 October 2018 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 33 Chichele Road London NW2 3AN on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 33 Chichele Road London NW2 3AN on 24 February 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 18 February 2014 Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 February 2014 Statement of capital on 2014-04-28
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 18 February 2012 (3 pages) |
12 April 2012 | Annual return made up to 18 February 2012 (3 pages) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 18 February 2011 (4 pages) |
12 April 2011 | Annual return made up to 18 February 2011 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Director appointed mr jeffrey vine (1 page) |
24 April 2009 | Appointment terminated director elizabeth logan (1 page) |
24 April 2009 | Director appointed mr jeffrey vine (1 page) |
24 April 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Appointment terminated director elizabeth logan (1 page) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
7 February 2009 | Company name changed yazoo mushroom LIMITED\certificate issued on 10/02/09 (2 pages) |
7 February 2009 | Company name changed yazoo mushroom LIMITED\certificate issued on 10/02/09 (2 pages) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 February 2008 | Incorporation (17 pages) |
18 February 2008 | Incorporation (17 pages) |