Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary Name | Lisa Jahja |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | William Dempsey Gammell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,476 |
Current Liabilities | £22,876 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2024 (9 months, 3 weeks from now) |
12 October 2021 | Registered office address changed from 102 Cricklewood Broadway Cricklewood Broadway London NW2 3EJ England to 102 Cricklewood Broadway London NW2 3EJ on 12 October 2021 (1 page) |
---|---|
12 October 2021 | Registered office address changed from 81 Piccadilly London W1J 8HY to 102 Cricklewood Broadway Cricklewood Broadway London NW2 3EJ on 12 October 2021 (1 page) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Particulars of contract relating to shares (2 pages) |
24 September 2009 | Ad 17/09/09\gbp si [email protected]=1000\gbp ic 1000/2000\ (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Nc inc already adjusted 17/09/09 (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Particulars of contract relating to shares (2 pages) |
24 September 2009 | Ad 17/09/09\gbp si [email protected]=1000\gbp ic 1000/2000\ (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Nc inc already adjusted 17/09/09 (1 page) |
24 September 2009 | Resolutions
|
30 July 2009 | Secretary appointed lisa jahja (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 102 cricklewood broadway london NW2 3EJ uk (1 page) |
30 July 2009 | Secretary appointed lisa jahja (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 102 cricklewood broadway london NW2 3EJ uk (1 page) |
21 May 2009 | Statement of affairs (17 pages) |
21 May 2009 | Ad 01/04/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
21 May 2009 | Statement of affairs (17 pages) |
21 May 2009 | Ad 01/04/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
18 March 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
18 March 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
9 March 2009 | Director's change of particulars / william gammell / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / william gammell / 09/03/2009 (1 page) |
4 March 2009 | Incorporation (13 pages) |
4 March 2009 | Incorporation (13 pages) |