Barnes
London
SW13 8DL
Director Name | Mr Ian Christopher Stuart Matthews |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £0.01 | David Jeffrey Wadsworth 5.00% Ordinary |
---|---|
4.2k at £0.01 | Colin Matthews 42.18% Ordinary |
2.1k at £0.01 | Robin Thompson 21.18% Ordinary |
1.9k at £0.01 | Ian Matthews 19.00% Ordinary |
1.3k at £0.01 | Anthony Desanto 12.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,360 |
Cash | £76,342 |
Current Liabilities | £105,640 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
2 September 2013 | Delivered on: 9 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
12 September 2023 | Notification of Ian Christopher Stuart Matthews as a person with significant control on 28 April 2016 (2 pages) |
12 September 2023 | Notification of Colin Matthews as a person with significant control on 28 April 2016 (2 pages) |
12 September 2023 | Cessation of David Jeffrey Wadsworth as a person with significant control on 28 April 2016 (1 page) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
3 January 2023 | Registered office address changed from 47 Merthyr Terrace London SW13 8DL England to 57 Queen Anne Street London W1G 9JR on 3 January 2023 (1 page) |
1 August 2022 | Registered office address changed from PO Box Box 47 1 Rocks Lane Barnes London SW13 0DB England to 47 Merthyr Terrace London SW13 8DL on 1 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
21 June 2022 | Register inspection address has been changed to 57 Queen Anne Street Queen Anne Street London W1G 9JR (1 page) |
21 June 2022 | Register inspection address has been changed from 57 Queen Anne Street 57 Queen Anne Street London W1G 9JR England to 57 Queen Anne Street Queen Anne Street London W1G 9JR (1 page) |
19 June 2022 | Elect to keep the directors' register information on the public register (1 page) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 June 2021 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to PO Box Box 47 1 Rocks Lane Barnes London SW13 0DB on 23 June 2021 (1 page) |
15 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 August 2019 | Satisfaction of charge 068891460001 in full (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
1 July 2019 | Appointment of Mr Ian Christopher Stuart Matthews as a director on 1 July 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
9 September 2013 | Registration of charge 068891460001 (26 pages) |
9 September 2013 | Registration of charge 068891460001 (26 pages) |
25 June 2013 | Consolidation of shares on 19 June 2013 (5 pages) |
25 June 2013 | Consolidation of shares on 19 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Registered office address changed from 47 Merthyr Terrace London SW13 8DL on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 47 Merthyr Terrace London SW13 8DL on 23 March 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Incorporation (18 pages) |
28 April 2009 | Incorporation (18 pages) |