London
NW3 5QG
Director Name | Mr James Murray Strachan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Mr James Murray Strachan |
---|---|
Status | Current |
Appointed | 03 November 2016(8 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 10b Wedderburn Road London NW3 5QG |
Secretary Name | Mr Neville Anthony Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe House Hale Road Wendover Aylesbury Buckinghamshire HP22 6NE |
Registered Address | 10b Wedderburn Road London NW3 5QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Adam Richardson 50.00% Ordinary |
---|---|
1 at £1 | Mr James Murray Strachan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£230 |
Current Liabilities | £20,760 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
9 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
14 October 2019 | Secretary's details changed for Mr James Murray Stachan on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Termination of appointment of Neville Anthony Joseph as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Neville Anthony Joseph as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 November 2016 | Registered office address changed from Marlowe House Hale Road Wendover Aylesbury HP22 6NE to 10B Wedderburn Road London NW3 5QG on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Marlowe House Hale Road Wendover Aylesbury HP22 6NE to 10B Wedderburn Road London NW3 5QG on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 November 2016 | Appointment of Mr James Murray Stachan as a secretary on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr James Murray Stachan as a secretary on 3 November 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
23 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr James Murray Strachan on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Murray Strachan on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr James Murray Strachan on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adam Richardson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adam Richardson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adam Richardson on 1 October 2009 (2 pages) |
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |