London
EC2A 4HJ
Secretary Name | Mrs Jenny Bailey |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27c Marjorie Grove Clapham London SW11 5SH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Anthony Philip Blades 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,582 |
Cash | £83,211 |
Current Liabilities | £26,574 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
3 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
8 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
14 May 2019 | Change of details for Anthony Phillip Blades as a person with significant control on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 June 2017 | Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
22 June 2017 | Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 August 2014 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 August 2013 | Registered office address changed from C/O Ant Blades Hall Farm Stisted Braintree Essex CM77 8AH United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Ant Blades Hall Farm Stisted Braintree Essex CM77 8AH United Kingdom on 27 August 2013 (1 page) |
10 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 November 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 November 2012 (1 page) |
3 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Director's details changed for Mr Anthony Phillip Blades on 25 April 2012 (3 pages) |
30 April 2012 | Director's details changed for Mr Anthony Phillip Blades on 25 April 2012 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages) |
1 March 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages) |
27 September 2011 | Director's details changed for Mr Anthony Phillip Blades on 26 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Anthony Phillip Blades on 26 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Jenny Bailey as a secretary (1 page) |
26 September 2011 | Termination of appointment of Jenny Bailey as a secretary (1 page) |
3 August 2011 | Annual return made up to 7 May 2011 (4 pages) |
3 August 2011 | Annual return made up to 7 May 2011 (4 pages) |
3 August 2011 | Annual return made up to 7 May 2011 (4 pages) |
26 April 2011 | Registered office address changed from 27C Marjorie Grove Clapham London SW11 5SH on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 27C Marjorie Grove Clapham London SW11 5SH on 26 April 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2010 (2 pages) |
9 December 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2010 (2 pages) |
9 December 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mr Anthony Phillip Blades on 7 May 2010 (2 pages) |
9 December 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Incorporation (16 pages) |
7 May 2009 | Incorporation (16 pages) |