Pimlico
London
SW1V 4PS
Director Name | Caia Salsbury-Lawson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Secretary Name | Caia Salsbury-Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Website | beltaneventures.com |
---|---|
Telephone | 07 730970197 |
Telephone region | Mobile |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Adam Alexander Lawson 80.00% Ordinary A |
---|---|
20 at £1 | Caia Salsbury-lawson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £334,670 |
Cash | £225,330 |
Current Liabilities | £32,771 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (12 months from now) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Director's details changed for Adam Alexander Lawson on 5 March 2008 (1 page) |
14 March 2018 | Director's details changed for Adam Alexander Lawson on 9 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
13 March 2018 | Director's details changed for Caia Salsbury-Lawson on 9 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Caia Salsbury-Lawson on 9 March 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Director's details changed for Caia Salsbury-Lawson on 21 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Caia Salsbury-Lawson on 21 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Adam Alexander Lawson on 21 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Adam Alexander Lawson on 21 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Caia Salsbury-Lawson on 21 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Caia Salsbury-Lawson on 21 March 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 January 2015 | Registered office address changed from 22 Borneo Street London SW15 1QQ to 83 Cambridge Street London SW1V 4PS on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 22 Borneo Street London SW15 1QQ to 83 Cambridge Street London SW1V 4PS on 30 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
9 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
11 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
11 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for Caia Salsbury-Lawson on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Caia Salsbury-Lawson on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Adam Alexander Lawson on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Adam Alexander Lawson on 27 March 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Return made up to 05/03/09; full list of members; amend (5 pages) |
17 September 2009 | Return made up to 05/03/09; full list of members; amend (5 pages) |
26 May 2009 | Director's change of particulars / adam lawson / 23/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / adam lawson / 23/05/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 22 borneo street pimlico london SW15 1QQ united kingdom (1 page) |
23 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 22 borneo street pimlico london SW15 1QQ united kingdom (1 page) |
23 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |