566 Chiswick High Road
Chiswick
W4 5YA
Director Name | Tania Stewart |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fma Accountants Ltd Building 3, Chiswick Busin 566 Chiswick High Road Chiswick W4 5YA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mayflysearch.com |
---|
Registered Address | C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
49 at £1 | Juliet Ledbetter 49.49% Ordinary |
---|---|
49 at £1 | Tania Stewart 49.49% Ordinary |
1 at £1 | Tania Stewart & Juliet Ledbetter 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,076 |
Cash | £143,504 |
Current Liabilities | £176,953 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
---|---|
25 July 2017 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick W4 5YA on 25 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 June 2016 | Director's details changed for Juliet Ledbetter on 1 July 2015 (2 pages) |
29 June 2016 | Director's details changed for Juliet Ledbetter on 1 July 2015 (2 pages) |
29 June 2016 | Director's details changed for Tania Stewart on 23 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Tania Stewart on 23 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 February 2015 | Registered office address changed from 34 Arlington Rd London NW1 7HU to 22 Chancery Lane London WC2A 1LS on 26 February 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 June 2014 | Director's details changed for Tania Stewart on 1 June 2014 (2 pages) |
1 June 2014 | Director's details changed for Tania Stewart on 1 June 2014 (2 pages) |
16 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Director's details changed for Juliet Ledbetter on 26 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 July 2010 | Director's details changed for Juliet Ledbetter on 2 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Tania Stewart on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Tania Stewart on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Juliet Ledbetter on 2 June 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
19 September 2008 | Ad 05/09/08\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
25 July 2008 | Director appointed tania stewart (2 pages) |
25 July 2008 | Director appointed juliet ledbetter (2 pages) |
25 July 2008 | Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
4 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 June 2008 | Incorporation (9 pages) |