Newton Road
London
W2 5SH
Secretary Name | Joby Robyn Curtis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2019) |
Role | Programme Manager |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Lassetter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,948 |
Current Liabilities | £22,487 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Secretary's details changed for Joby Robyn Curtis Smith on 1 August 2014 (1 page) |
6 October 2015 | Secretary's details changed for Joby Robyn Curtis Smith on 1 August 2014 (1 page) |
6 October 2015 | Secretary's details changed for Joby Robyn Curtis Smith on 1 August 2014 (1 page) |
6 October 2015 | Secretary's details changed for Joby Robyn Curtis Smith on 1 August 2014 (1 page) |
6 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Registered office address changed from 4 124-126 Wardour Street London W1F 0TY United Kingdom on 23 December 2013 (1 page) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 4 January 2011 (1 page) |
16 August 2010 | Director's details changed for Andrew Lassetter on 23 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
25 September 2009 | Secretary appointed joby robyn curtis smith (1 page) |
23 July 2009 | Incorporation (12 pages) |