London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 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 | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Secretary Name | Yasser Sweidan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 37 Romney Court Shepherds Bush Green London W12 8PY |
Telephone | 01926 402061 |
---|---|
Telephone region | Warwick |
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 300 other UK companies use this postal address |
100 at £1 | Ms Yasmin Binti Othman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430 |
Cash | £2,031 |
Current Liabilities | £7,484 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
17 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 June 2020 | Change of details for Ms Yasmin Binti Othman as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Ms Yasmin Binti Othman on 12 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
28 November 2019 | Director's details changed for Ms Yasmin Binti Othman on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Ms Yasmin Binti Othman as a person with significant control on 28 November 2019 (2 pages) |
30 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 30 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
3 January 2018 | Change of details for Ms Yasmin Binti Othman as a person with significant control on 7 August 2017 (2 pages) |
3 January 2018 | Director's details changed for Ms Yasmin Binti Othman on 7 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Director's details changed for Ms Yasmin Binti Othman on 27 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Ms Yasmin Binti Othman on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 July 2013 | Termination of appointment of Yasser Sweidan as a secretary (1 page) |
19 July 2013 | Termination of appointment of Yasser Sweidan as a secretary (1 page) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 November 2011 | Director's details changed for Yasmin Othman on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Yasmin Othman on 28 November 2011 (2 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 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) |
12 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 June 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Secretary appointed yasser sweidan (2 pages) |
15 May 2008 | Appointment terminated secretary david vallance (1 page) |
15 May 2008 | Appointment terminated director lee galloway (1 page) |
15 May 2008 | Secretary appointed yasser sweidan (2 pages) |
15 May 2008 | Appointment terminated secretary david vallance (1 page) |
15 May 2008 | Director appointed yasmin othman (2 pages) |
15 May 2008 | Director appointed yasmin othman (2 pages) |
15 May 2008 | Appointment terminated director lee galloway (1 page) |
7 May 2008 | Incorporation (17 pages) |
7 May 2008 | Incorporation (17 pages) |