London
W1W 8BE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 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 |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Ashley Modurotolu Banjo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,973 |
Cash | £1,154 |
Current Liabilities | £5,604 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (1 week, 2 days ago) |
---|---|
Next Return Due | 15 June 2024 (1 year from now) |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 July 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
15 March 2019 | Change of details for Mr Ashley Modurotolu Banjo as a person with significant control on 6 April 2016 (2 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Mr Ashley Modurotolu Banjo on 13 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr Ashley Modurotolu Banjo as a person with significant control on 13 June 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
14 October 2017 | Withdrawal of a person with significant control statement on 14 October 2017 (2 pages) |
14 October 2017 | Withdrawal of a person with significant control statement on 14 October 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 August 2017 | Notification of Ashley Modurotolu Banjo as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Ashley Modurotolu Banjo as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Director's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 August 2015 | Director's details changed for Mr Ashley Modurotolu Banjo on 4 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Ashley Modurotolu Banjo on 4 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Ashley Modurotolu Banjo on 4 July 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 June 2014 | Director's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
9 November 2009 | Appointment of Ashley Modurotolu Banjo as a director (3 pages) |
9 November 2009 | Appointment of Ashley Modurotolu Banjo as a director (3 pages) |
14 August 2009 | Appointment terminated director michael clifford (1 page) |
14 August 2009 | Incorporation (19 pages) |
14 August 2009 | Appointment terminated director michael clifford (1 page) |
14 August 2009 | Incorporation (19 pages) |