London
SW15 1LB
Secretary Name | Mrs Hilary Amanda Whitehall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2009(same day as company formation) |
Role | Actress Doula |
Country of Residence | England |
Correspondence Address | 10 Lower Common South Putney London SW15 1BP |
Director Name | Mrs Hilary Amanda Whitehall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(11 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Embankment London SW15 1LB |
Director Name | Mr Michael Jack Whitehall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(11 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Embankment London SW15 1LB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 6 Embankment Putney London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jack Whitehall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,008,557 |
Cash | £492,431 |
Current Liabilities | £610,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
15 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 April 2020 | Appointment of Mrs Hilary Whitehall as a director on 7 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Michael Jack Whitehall as a director on 7 April 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
25 November 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Jack Whitehall on 1 January 2016 (2 pages) |
20 January 2017 | Director's details changed for Jack Whitehall on 1 January 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from 10 Lower Common South London SW15 1BP United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 10 Lower Common South London SW15 1BP United Kingdom on 19 February 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 February 2009 | Secretary appointed hilary whitehall (2 pages) |
1 February 2009 | Secretary appointed hilary whitehall (2 pages) |
15 January 2009 | Director appointed jack whitehall (2 pages) |
15 January 2009 | Director appointed jack whitehall (2 pages) |
12 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 January 2009 | Appointment terminated director graham cowan (1 page) |
12 January 2009 | Appointment terminated director graham cowan (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
8 January 2009 | Incorporation (16 pages) |
8 January 2009 | Incorporation (16 pages) |