Acton
London
W3 6ST
Director Name | Clare Margaret Mulvany - Carberry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Julian Avenue Acton London W3 9SF |
Secretary Name | Anthony Kay |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodhurst Road Acton London W3 6ST |
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Anthony Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,253 |
Gross Profit | £54,983 |
Net Worth | £253 |
Cash | £5,596 |
Current Liabilities | £17,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 July 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Termination of appointment of Clare Mulvany - Carberry as a director (1 page) |
24 June 2013 | Termination of appointment of Clare Mulvany - Carberry as a director (1 page) |
24 June 2013 | Termination of appointment of Anthony Kay as a secretary (1 page) |
24 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Termination of appointment of Anthony Kay as a secretary (1 page) |
24 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
11 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
12 March 2010 | Director's details changed for Anthony Kay on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Anthony Kay on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Clare Margaret Mulvany - Carberry on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Clare Margaret Mulvany - Carberry on 12 March 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ (1 page) |
19 February 2008 | Incorporation (13 pages) |
19 February 2008 | Incorporation (13 pages) |