4th Floor
London
W1W 5QZ
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | David Gray 60.00% Ordinary |
---|---|
40 at £1 | Olivia Gray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,099,730 |
Cash | £203,499 |
Current Liabilities | £2,457,955 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 February 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 October 2018 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mr David Gray on 29 October 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2014 | Register inspection address has been changed from 15 - 19 Cavendish Place London W1G 0DD United Kingdom (1 page) |
16 May 2014 | Register inspection address has been changed from 15 - 19 Cavendish Place London W1G 0DD United Kingdom (1 page) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 May 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 May 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Director's details changed for David Gray on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for David Gray on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
12 May 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
12 May 2009 | Appointment terminated director john king (1 page) |
12 May 2009 | Director appointed david gray (2 pages) |
12 May 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
12 May 2009 | Appointment terminated director john king (1 page) |
12 May 2009 | Director appointed david gray (2 pages) |
1 May 2009 | Incorporation (12 pages) |
1 May 2009 | Incorporation (12 pages) |