London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Russell Murray Taylor 49.75% Non Voting B |
---|---|
100 at £1 | Mrs Karen Taylor 49.75% Non Voting A |
1 at £1 | Mrs Karen Taylor 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Current Liabilities | £17,093 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
15 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
19 October 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
18 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
2 April 2020 | Change of details for Mrs Karen Taylor as a person with significant control on 26 September 2019 (2 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
8 February 2018 | Change of details for Mrs Karen Taylor as a person with significant control on 19 April 2017 (2 pages) |
8 February 2018 | Cessation of Russell Murray Taylor as a person with significant control on 19 April 2017 (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 19 April 2017
|
6 February 2018 | Notice of Restriction on the Company's Articles (1 page) |
6 February 2018 | Cancellation of shares. Statement of capital on 19 April 2017
|
6 February 2018 | Purchase of own shares. (2 pages) |
6 February 2018 | Resolutions
|
30 January 2018 | Director's details changed for Mrs Karen Taylor on 17 January 2018 (2 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 15 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 15 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 15 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 15 February 2014
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
11 September 2008 | Director appointed karen taylor (2 pages) |
11 September 2008 | Appointment terminated secretary david vallance (1 page) |
11 September 2008 | Appointment terminated director lee galloway (1 page) |
11 September 2008 | Director appointed karen taylor (2 pages) |
11 September 2008 | Appointment terminated secretary david vallance (1 page) |
11 September 2008 | Appointment terminated director lee galloway (1 page) |
4 April 2008 | Incorporation (16 pages) |
4 April 2008 | Incorporation (16 pages) |