London
W1H 7JG
Director Name | Miss Martha Chaves |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 21 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,355 |
Cash | £13,797 |
Current Liabilities | £1,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 50 Seymour Street London W1H 7JG on 17 October 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 June 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
1 February 2021 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 1 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 July 2019 | Registered office address changed from 3-7 3-7 Temple Avenue 131-135 Temple Chambers London EC4Y 0HP England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 July 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from Flat G 133 Coningham Road London W12 8BU to 3-7 3-7 Temple Avenue 131-135 Temple Chambers London EC4Y 0HP on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from Flat G 133 Coningham Road London W12 8BU to 3-7 3-7 Temple Avenue 131-135 Temple Chambers London EC4Y 0HP on 26 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
15 November 2016 | Total exemption full accounts made up to 31 January 2016 (22 pages) |
15 November 2016 | Total exemption full accounts made up to 31 January 2016 (22 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 April 2014 | Appointment of Miss Martha Chaves as a director (2 pages) |
28 April 2014 | Appointment of Miss Martha Chaves as a director (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
30 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
31 October 2012 | Registered office address changed from Ground Floor 35 Avonmore Road London W14 8RT on 31 October 2012 (1 page) |
31 October 2012 | Director's details changed for Miss Morgane Baudaire on 29 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Miss Morgane Baudaire on 29 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from Ground Floor 35 Avonmore Road London W14 8RT on 31 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Registered office address changed from 133 Flat G Coningham Road London W12 8BU on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Miss Morgane Baudaire on 1 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from 133 Flat G Coningham Road London W12 8BU on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Miss Morgane Baudaire on 1 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from 133 Flat G Coningham Road London W12 8BU on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Miss Morgane Baudaire on 1 August 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 February 2010 | Director's details changed for Morgane Baudaire on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Morgane Baudaire on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2009 | Incorporation (18 pages) |
27 January 2009 | Incorporation (18 pages) |