London
W2 4HQ
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a First Avenue Ashton On Ribble Preston Lancashire PR2 1JQ |
Director Name | Oliver Charles Chadwick Jepson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Advertising Dir |
Country of Residence | United Kingdom |
Correspondence Address | Foster House High Street Kemsing Sevenoaks Kent TN15 6NB |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
Registered Address | 39a Linden Gardens London W2 4HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£583 |
Cash | £11,094 |
Current Liabilities | £49,396 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
23 January 2015 | Delivered on: 4 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Termination of appointment of Oliver Charles Chadwick Jepson as a director on 31 March 2019 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Director's details changed for Peter Rocco D'eugeniio on 6 April 2016 (2 pages) |
11 May 2017 | Director's details changed for Peter Rocco D'eugeniio on 6 April 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 February 2015 | Registration of charge 068480830001, created on 23 January 2015 (14 pages) |
4 February 2015 | Registration of charge 068480830001, created on 23 January 2015 (14 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 18 December 2013 (1 page) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Peter Rocco D'tugeniio on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Peter Rocco D'tugeniio on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Peter Rocco D'tugeniio on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Hillier & Co Limited as a secretary (1 page) |
29 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 April 2010 | Termination of appointment of Hillier & Co Limited as a secretary (1 page) |
25 March 2009 | Secretary appointed hillier & co LIMITED (2 pages) |
25 March 2009 | Director appointed peter rocco d'tugeniio (2 pages) |
25 March 2009 | Secretary appointed hillier & co LIMITED (2 pages) |
25 March 2009 | Director appointed oliver charles chadwick jepson (2 pages) |
25 March 2009 | Appointment terminated director robert thoburn (1 page) |
25 March 2009 | Director appointed peter rocco d'tugeniio (2 pages) |
25 March 2009 | Appointment terminated director robert thoburn (1 page) |
25 March 2009 | Director appointed oliver charles chadwick jepson (2 pages) |
25 March 2009 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
25 March 2009 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from chandler house talbot road leyland lancashire PR25 2ZF england (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from chandler house talbot road leyland lancashire PR25 2ZF england (1 page) |
16 March 2009 | Incorporation (14 pages) |
16 March 2009 | Incorporation (14 pages) |