London
W1S 1QP
Secretary Name | Ms Jennifer May Holdsworth |
---|---|
Status | Current |
Appointed | 01 September 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | International House 2-4 Maddox Street London W1S 1QP |
Director Name | Mr Simon Durban |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | International House 2-4 Maddox Street London W1S 1QP |
Secretary Name | Miss Holly Jane Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 2-4 Maddox Street London W1S 1QP |
Director Name | Miss Holly Jane Cushing |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | International House 2-4 Maddox Street London W1S 1QP |
Director Name | Ms Olivia Mary Wright |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | International House 2-4 Maddox Street London W1S 1QP |
Registered Address | International House 2-4 Maddox Street London W1S 1QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,033,614 |
Cash | £44,849 |
Current Liabilities | £1,253,283 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (2 months ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
2 November 2023 | Termination of appointment of Olivia Mary Wright as a director on 1 November 2023 (1 page) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (6 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 January 2020 | Notification of Pest Control Office Ltd as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Cessation of Mark Chambers as a person with significant control on 13 January 2020 (1 page) |
14 November 2019 | Termination of appointment of Simon Durban as a director on 7 November 2019 (1 page) |
5 October 2019 | Termination of appointment of Holly Jane Cushing as a director on 4 October 2019 (1 page) |
14 September 2019 | Appointment of Ms Jennifer May Holdsworth as a secretary on 1 September 2019 (2 pages) |
14 September 2019 | Appointment of Ms Jennifer May Holdsworth as a director on 1 September 2019 (2 pages) |
14 September 2019 | Termination of appointment of Holly Jane Cushing as a secretary on 1 September 2019 (1 page) |
14 September 2019 | Appointment of Ms Olivia Mary Wright as a director on 1 September 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Simon Durban on 1 June 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Miss Holly Jane Cushing on 1 June 2019 (1 page) |
19 June 2019 | Director's details changed for Miss Holly Jane Cushing on 1 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Miss Holly Jane Cushing on 1 June 2019 (2 pages) |
31 May 2019 | Registered office address changed from International House Maddox Street London W1S 1QP England to International House 2-4 Maddox Street London W1S 1QP on 31 May 2019 (1 page) |
28 May 2019 | Registered office address changed from High Corner Arkley Drive Barnet EN5 3LN England to International House Maddox Street London W1S 1QP on 28 May 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 12E Manor Road London N16 5SA to High Corner Arkley Drive Barnet EN5 3LN on 8 March 2019 (1 page) |
13 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 March 2018 | Notification of Mark Chambers as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Cessation of Simon Durban as a person with significant control on 6 April 2016 (1 page) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 August 2013 | Appointment of Ms Holly Jane Cushing as a director (2 pages) |
26 August 2013 | Appointment of Ms Holly Jane Cushing as a director (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from Barber & Co 2 Jardine House Bessborough Road Harrow Middlesex HA1 3EQ on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Barber & Co 2 Jardine House Bessborough Road Harrow Middlesex HA1 3EQ on 14 June 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
1 November 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
1 November 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
9 July 2008 | Incorporation (13 pages) |
9 July 2008 | Incorporation (13 pages) |