Notting Hill
London
W11 1HE
Director Name | Mr Matthew Stuart Forster |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 25 All Saints Road Notting Hill London W11 1HE |
Website | www.venusrox.com |
---|
Registered Address | 25 All Saints Road Notting Hill London W11 1HE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,091 |
Cash | £4,334 |
Current Liabilities | £99,699 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
31 October 2011 | Delivered on: 4 November 2011 Persons entitled: Benedict Thomas Anderson and William Montagu Wentworth-Stanley Classification: Rent deposit deed Secured details: £5,500 due or to become due from the company to the chargee. Particulars: Cash to the sum of £5,500. Outstanding |
---|
13 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
12 January 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
29 June 2021 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 July 2017 | Notification of Matthew Stuart Forster as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Matthew Stuart Forster as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Victoria Elizabeth Forster as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Matthew Stuart Forster as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Victoria Elizabeth Forster as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Victoria Elizabeth Forster as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 March 2017 | Director's details changed for Mr Matthew Stuart Forster on 19 December 2016 (2 pages) |
30 March 2017 | Director's details changed for Mrs Victoria Elizabeth Forster on 19 December 2016 (2 pages) |
30 March 2017 | Director's details changed for Mrs Victoria Elizabeth Forster on 19 December 2016 (2 pages) |
30 March 2017 | Director's details changed for Mr Matthew Stuart Forster on 19 December 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 April 2016 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 25 All Saints Road Notting Hill London W11 1HE on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 25 All Saints Road Notting Hill London W11 1HE on 25 April 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Register inspection address has been changed to 25 All Saints Road London W11 1HE (1 page) |
1 July 2015 | Register inspection address has been changed to 25 All Saints Road London W11 1HE (1 page) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 May 2014 | Registered office address changed from , Stowe House 1688 High Street, Knowle, Solihull, B93 0LY on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from , Stowe House 1688 High Street, Knowle, Solihull, B93 0LY on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Stowe House 1688 High Street Knowle Solihull B93 0LY on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Stowe House 1688 High Street Knowle Solihull B93 0LY on 8 May 2014 (1 page) |
3 March 2014 | Amended accounts made up to 30 June 2013 (2 pages) |
3 March 2014 | Amended accounts made up to 30 June 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Matthew Stuart Forster on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Victoria Elizabeth Forster on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Matthew Stuart Forster on 26 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mrs Victoria Elizabeth Forster on 26 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Incorporation (16 pages) |
26 June 2009 | Incorporation (16 pages) |