London
SW11 3NY
Secretary Name | Miranda Ursula Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Orbel Street London Greater London SW11 3NY |
Director Name | Miranda Ursula Baldwin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Orbel Street London Greater London SW11 3NY |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2020) |
Correspondence Address | Penhurst House 352- 6 Battersea Park Road London SW11 3BY |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Miranda Baldwin 50.00% Ordinary |
---|---|
500 at £1 | Philip Alan Baldwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,130 |
Cash | £46 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 October 2020 | Termination of appointment of Mclarens Co Sec Ltd as a secretary on 25 October 2020 (1 page) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
24 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 November 2016 | Appointment of Mclarens Co Sec Limited as a secretary on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mclarens Co Sec Limited as a secretary on 1 November 2016 (2 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 5 June 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 5 June 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 5 June 2012
|
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH United Kingdom on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH United Kingdom on 21 May 2012 (2 pages) |
7 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
7 April 2012 | Appointment of Miranda Ursula Baldwin as a director (2 pages) |
7 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
7 April 2012 | Appointment of Miranda Ursula Baldwin as a director (2 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
25 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Registered office address changed from 11 Church Street Kingsbridge Devon TQ7 1BT on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 11 Church Street Kingsbridge Devon TQ7 1BT on 17 December 2009 (1 page) |
24 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
24 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2008 | Incorporation (19 pages) |
4 June 2008 | Incorporation (19 pages) |