London
W4 3TL
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mrs Debbie Lesley Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 20 Coxon Street Spondon Derby DE21 7JG |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
80 at £1 | Mr John Maurice Leonard 80.00% Ordinary A |
---|---|
20 at £1 | Michele Walsh 20.00% Ordinary B |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 11 August 2022 with updates (5 pages) |
27 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
9 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page) |
30 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
28 September 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
15 August 2017 | Change of details for Mr John Maurice Leonard as a person with significant control on 11 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
15 August 2017 | Change of details for Mr John Maurice Leonard as a person with significant control on 11 August 2017 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
2 February 2015 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages) |
2 February 2015 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages) |
2 February 2015 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages) |
17 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Statement of company's objects (2 pages) |
23 April 2014 | Statement of company's objects (2 pages) |
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
9 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
3 February 2014 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
3 February 2014 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
18 October 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 24 August 2012 (1 page) |
14 November 2011 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Appointment of Mr John Maurice Leonard as a director (2 pages) |
8 February 2011 | Termination of appointment of Debbie Smith as a director (1 page) |
8 February 2011 | Termination of appointment of Debbie Smith as a director (1 page) |
8 February 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Appointment of Mr John Maurice Leonard as a director (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Appointment of Debbie Smith as a director (1 page) |
19 May 2010 | Appointment of Debbie Smith as a director (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Incorporation (19 pages) |
11 August 2009 | Incorporation (19 pages) |
11 August 2009 | Appointment terminated director michael clifford (1 page) |
11 August 2009 | Appointment terminated director michael clifford (1 page) |