London
W14 9DD
Secretary Name | Victor Keunen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 81 Southwark Street London SE1 0HX |
Secretary Name | Ms Emefa Tsipotey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cranston Close London TW3 3DQ |
Secretary Name | No Worries Company Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Correspondence Address | Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ |
Registered Address | Flat 10 51 Talgarth Road London W14 9DD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Mr Steven Ugoalah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,154 |
Cash | £16 |
Current Liabilities | £1,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Flat 10 51 Talgarth Road London W14 9DD on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Flat 10 51 Talgarth Road London W14 9DD on 5 December 2016 (1 page) |
9 March 2016 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 March 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
7 March 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
21 February 2014 | Director's details changed for Mr Steven Ugoalah on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Steven Ugoalah on 21 February 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Director's details changed for Mr Steven Ugoalah on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of No Worries Company Service Ltd as a secretary (1 page) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of No Worries Company Service Ltd as a secretary (1 page) |
31 March 2011 | Director's details changed for Mr Steven Ugoalah on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Registered office address changed from 20 Cranston Close London TW3 3DQ on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 20 Cranston Close London TW3 3DQ on 14 October 2010 (2 pages) |
14 October 2010 | Appointment of No Worries Company Service Ltd as a secretary (3 pages) |
14 October 2010 | Appointment of No Worries Company Service Ltd as a secretary (3 pages) |
7 April 2010 | Director's details changed for Mr Steven Ugoalah on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Steven Ugoalah on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Steven Ugoalah on 7 April 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary emefa tsipotey (1 page) |
23 April 2008 | Appointment terminated secretary emefa tsipotey (1 page) |
10 April 2008 | Secretary's change of particulars / emefa tsipotey / 10/04/2008 (2 pages) |
10 April 2008 | Director's change of particulars / steven ugoalah / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / steven ugoalah / 10/04/2008 (1 page) |
10 April 2008 | Secretary's change of particulars / emefa tsipotey / 10/04/2008 (2 pages) |
7 April 2008 | Secretary's change of particulars / emefa tsiptey / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / steven ugoalah / 07/04/2008 (2 pages) |
7 April 2008 | Director's change of particulars / steven ugoalah / 07/04/2008 (2 pages) |
7 April 2008 | Secretary's change of particulars / emefa tsiptey / 07/04/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 33 grover house vauxhall street london SE11 5LT (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 33 grover house vauxhall street london SE11 5LT (1 page) |
10 March 2008 | Appointment terminated secretary victor keunen (1 page) |
10 March 2008 | Appointment terminated secretary victor keunen (1 page) |
1 March 2008 | Incorporation (13 pages) |
1 March 2008 | Incorporation (13 pages) |