London
W5 1LS
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | IP |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Fiona Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,104 |
Cash | £32,079 |
Current Liabilities | £29,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Registered office address changed from C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to 37 Warren Street London W1T 6AD on 20 November 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 11 June 2018 (1 page) |
23 May 2018 | Registered office address changed from Flat 9 47 Kings Terrace Camden Town London NW1 0JR England to C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 23 May 2018 (1 page) |
24 November 2017 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 24 November 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Notification of Fiona Jones as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 July 2017 | Notification of Fiona Jones as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
14 June 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 June 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street, Baker Street London W1U 6BX United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street, Baker Street London W1U 6BX United Kingdom on 27 June 2012 (1 page) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 11 November 2011 (1 page) |
24 August 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
24 August 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
1 August 2011 | Annual return made up to 15 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 15 June 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 April 2010 | Appointment of Ms Fiona Jones as a director (1 page) |
26 April 2010 | Appointment of Ms Fiona Jones as a director (1 page) |
26 April 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
26 April 2010 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 April 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
6 April 2010 | Company name changed tidy casting agents LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Company name changed tidy casting agents LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
18 November 2009 | Company name changed celtic lodge no 4 LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed celtic lodge no 4 LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
9 July 2009 | Company name changed tidy casting agents LIMITED\certificate issued on 09/07/09 (2 pages) |
9 July 2009 | Company name changed tidy casting agents LIMITED\certificate issued on 09/07/09 (2 pages) |
15 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation (18 pages) |
15 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation (18 pages) |