London
SW19 4QE
Director Name | Mr Steve Rogerson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Milton Avenue Gravesend DA12 1QL |
Director Name | Mrs Dawn Tracy Shorter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Holistic Therapist |
Country of Residence | England |
Correspondence Address | 2 Glengall Road Killborn London NW6 7EP |
Secretary Name | Ms Courtney Newman |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Glengall Road London NW6 7EP |
Telephone | 07 961190545 |
---|---|
Telephone region | Mobile |
Registered Address | 28 Milton Avenue Gravesend Kent DA12 1QL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ms Dawn Shorter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £2,875 |
Current Liabilities | £5,851 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 February |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
8 December 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
26 November 2023 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
27 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
30 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
27 June 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
7 July 2021 | Registered office address changed from Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England to 28 Milton Avenue Gravesend Kent DA12 1QL on 7 July 2021 (1 page) |
27 April 2021 | Cessation of Dawn Shorter as a person with significant control on 15 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Steve Rogerson as a director on 15 April 2021 (2 pages) |
27 April 2021 | Notification of Steve Rogerson as a person with significant control on 15 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Luben Stoyanov Kamenski as a director on 15 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Dawn Shorter as a director on 15 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Courtney Newman as a secretary on 15 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
27 April 2021 | Notification of Luben Kamenski as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
23 October 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
26 August 2020 | Registered office address changed from 388-390 Romford Road London E7 8BS England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 26 August 2020 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 November 2019 | Registered office address changed from 58, Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE England to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page) |
17 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (14 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Registered office address changed from 58 Nelson Street London E1 2DE England to 58, Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 58 Nelson Street London E1 2DE England to 58, Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from 1 Addington Street London SE1 7RY to 58 Nelson Street London E1 2DE on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 1 Addington Street London SE1 7RY to 58 Nelson Street London E1 2DE on 18 March 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 March 2015 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to 1 Addington Street London SE1 7RY on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to 1 Addington Street London SE1 7RY on 27 March 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 May 2011 | Registered office address changed from 2 Glengall Road Kilburn London NW6 7EP United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 2 Glengall Road Kilburn London NW6 7EP United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Director's details changed for Ms Dawn Shorter on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Ms Dawn Shorter on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Ms Dawn Shorter on 1 January 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 February 2008 | Incorporation (13 pages) |
29 February 2008 | Incorporation (13 pages) |