Piccadilly
London
W1J 7JU
Director Name | Mrs Joanna Durden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 C/O Severin Finance Limited Piccadilly London W1J 7JU |
Secretary Name | Gary James Durden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 117 C/O Severin Finance Limited Piccadilly London W1J 7JU |
Secretary Name | Mr Brendan Jacob Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable Lodge Kennington Rd Willesborough-Lees Ashford Kent TN24 0NS |
Website | axiomland.co.uk |
---|---|
Telephone | 020 79986443 |
Telephone region | London |
Registered Address | 23 Dorset Road C/O Severin Finance London SW8 1EF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Gary James Durden 51.00% Ordinary |
---|---|
49 at £1 | Joanna Durden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,299 |
Cash | £14,210 |
Current Liabilities | £350,485 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU England to 2 C/O Severin Finance Dartmouth Street London SW1H 9BP on 26 June 2019 (1 page) |
25 April 2019 | Director's details changed for Mrs Joanna Durden on 1 January 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Gary James Durden on 1 January 2019 (1 page) |
25 April 2019 | Director's details changed for Mr Gary James Durden on 1 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 January 2016 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to C/O Severin Finance 117 Piccadilly Piccadilly London W1J 7JU on 13 January 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 February 2014 | Director's details changed for Mr Gary James Durden on 8 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Gary James Durden on 8 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mrs Joanna Durden on 8 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Gary James Durden on 8 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mrs Joanna Durden on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mrs Joanna Durden on 8 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Gary James Durden on 8 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mr Gary James Durden on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Gary James Durden on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Director's details changed for Mr Gary James Durden on 3 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Gary James Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Gary James Durden on 3 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Gary James Durden on 1 January 2012 (2 pages) |
17 August 2012 | Registered office address changed from 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 August 2012 (1 page) |
17 August 2012 | Secretary's details changed for Gary James Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Gary James Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Gary James Durden on 1 January 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Gary James Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Joanna Durden on 1 January 2012 (2 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 August 2012 (1 page) |
17 August 2012 | Director's details changed for Mr Gary James Durden on 3 January 2012 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Gary James Durden on 11 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Gary James Durden on 11 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Gary James Durden on 11 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Gary James Durden on 11 June 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Joanna Durden on 11 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Joanna Durden on 11 June 2010 (2 pages) |
21 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
21 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
10 June 2010 | Termination of appointment of Brendan Morrissey as a secretary (2 pages) |
10 June 2010 | Appointment of Gary James Durden as a secretary (2 pages) |
10 June 2010 | Appointment of Gary James Durden as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Brendan Morrissey as a secretary (2 pages) |
3 June 2010 | Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Gable Lodge Kennington Rd Ashford Kent TN24 0NS United Kingdom on 3 June 2010 (2 pages) |
13 July 2009 | Incorporation (14 pages) |
13 July 2009 | Incorporation (14 pages) |