Wimbledon
SW19 5PB
Director Name | Ms Laura Robson |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Tennis Player |
Country of Residence | England |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Patrick William Savage |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2009(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kingswood Avenue London NW6 6LS |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Laura Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,019 |
Cash | £343,930 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Termination of appointment of Patrick William Savage as a director on 1 January 2018 (1 page) |
14 February 2019 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 1 February 2019 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
15 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
12 January 2017 | Appointment of Ms Laura Robson as a director on 21 December 2016 (2 pages) |
12 January 2017 | Appointment of Ms Laura Robson as a director on 21 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 June 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
16 June 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Andrew Harley Robson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Harley Robson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Harley Robson on 1 March 2010 (2 pages) |
2 June 2009 | Director appointed patrick william savage (2 pages) |
2 June 2009 | Director appointed andrew harley robson (2 pages) |
2 June 2009 | Director appointed andrew harley robson (2 pages) |
2 June 2009 | Director appointed patrick william savage (2 pages) |
28 May 2009 | Appointment terminated director andrew davis (1 page) |
28 May 2009 | Appointment terminated director andrew davis (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
6 February 2009 | Incorporation (17 pages) |
6 February 2009 | Incorporation (17 pages) |