London
W1T 6QW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | heathersmithcommercial.com |
---|---|
Telephone | 020 74707145 |
Telephone region | London |
Registered Address | Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Heather Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,794 |
Cash | £95,869 |
Current Liabilities | £37,961 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
9 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
3 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 21 March 2017
|
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
2 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Director's details changed for Heather Laura Smith on 23 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Heather Laura Smith on 23 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Director appointed heather laura smith (1 page) |
18 March 2009 | Director appointed heather laura smith (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 February 2009 | Incorporation (9 pages) |
23 February 2009 | Incorporation (9 pages) |