London
W1W 6AN
Secretary Name | Claire Bell |
---|---|
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess London W1W 6AN |
Telephone | 028 91827701 |
---|---|
Telephone region | Northern Ireland |
Registered Address | Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
76 at £1 | Jonathan Simon Peter Bell 50.67% Ordinary |
---|---|
74 at £1 | Claire Bell 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,117 |
Cash | £59,270 |
Current Liabilities | £131,548 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
31 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Registered office address changed from 38 Steven's Lane Claygate Esher Surrey KT10 0th to 47 Marylebone Lane London W1U 2NT on 24 June 2015 (1 page) |
24 June 2015 | Secretary's details changed for Claire Bell on 14 June 2015 (1 page) |
24 June 2015 | Director's details changed for Jonathan Simon Peter Bell on 14 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Secretary's details changed for Claire Bell on 14 June 2013 (1 page) |
21 February 2013 | Secretary's details changed for Claire Robertson on 24 January 2013 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 December 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
28 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Jonathan Simon Peter Bell on 10 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Claire Robertson on 10 February 2010 (1 page) |
5 March 2010 | Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 5 March 2010 (1 page) |
15 June 2009 | Incorporation (11 pages) |