London
W1D 1LN
Secretary Name | Mr Nicholas Andrew Vassall Adams |
---|---|
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor, Century Building 100 Oxford Street London W1D 1LN |
Director Name | Mr Richard Lindsey Adams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 8 Sycamore Road Guildford Surrey GU1 1HJ |
Director Name | Mrs Louise Ellen Garrod |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Century House 100 Oxford Street London W1D 1LN |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £500,920 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
12 February 2019 | Director's details changed for Miss Louise Ellen Garrod on 15 August 2015 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 May 2018 | Director's details changed for Miss Louise Ellen Garrod on 21 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Nicholas Andrew Vassall Adams as a person with significant control on 21 May 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (1 page) |
23 May 2018 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (2 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Memorandum and Articles of Association (12 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 March 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 March 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 March 2017 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages) |
8 March 2017 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Director's details changed for Miss Louise Ellen Garrod on 12 August 2015 (2 pages) |
12 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Miss Louise Ellen Garrod on 12 August 2015 (2 pages) |
18 January 2016 | Sub-division of shares on 9 November 2015 (5 pages) |
18 January 2016 | Sub-division of shares on 9 November 2015 (5 pages) |
18 January 2016 | Resolutions
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 March 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 March 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
9 May 2011 | Termination of appointment of Richard Adams as a director (1 page) |
9 May 2011 | Termination of appointment of Richard Adams as a director (1 page) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Miss Louise Ellen Garrod on 17 February 2009 (1 page) |
19 March 2010 | Director's details changed for Miss Louise Ellen Garrod on 17 February 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard Lindsey Adams on 17 February 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Richard Lindsey Adams on 17 February 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page) |
3 June 2009 | Director's change of particulars / louise fairhurst / 21/02/2009 (1 page) |
3 June 2009 | Director's change of particulars / louise fairhurst / 21/02/2009 (1 page) |
6 May 2009 | Ad 17/02/09\gbp si 918@1=918\gbp ic 2/920\ (3 pages) |
6 May 2009 | Ad 17/02/09\gbp si 918@1=918\gbp ic 2/920\ (3 pages) |
30 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
30 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 February 2009 | Incorporation (15 pages) |
17 February 2009 | Incorporation (15 pages) |