28 Earlham Street
London
WC2H 9LN
Secretary Name | Mr Kenton Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fielding Court 28 Earlham Street London WC2H 9LN |
Director Name | Mr Reuben James Scratton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Website | littlefluffytoys.net |
---|
Registered Address | 7 Fielding Court 28 Earlham Street London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
180 at £1 | Kenton Price 90.00% Ordinary |
---|---|
20 at £1 | Reuben James Scratton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,675 |
Cash | £307 |
Current Liabilities | £4,391 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 May 2014 | Director's details changed for Mr Reuben James Scratton on 1 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Reuben James Scratton on 1 May 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
9 December 2011 | Director's details changed for Mr Reuben James Harris on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Reuben James Harris on 1 December 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Reuben James Harris on 1 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Reuben James Harris on 1 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Director's details changed for Mr Reuben James Harris on 1 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Reuben James Harris on 1 June 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 26 May 2010 (5 pages) |
15 June 2010 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 15 June 2010 (1 page) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Incorporation (16 pages) |