London
NW6 6EN
Secretary Name | Jagna Vivien Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Milman Road London NW6 6EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 12 Milman Road Milman Road London NW6 6EN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
90 at £1 | Barney Louis Joseph Cokeliss 90.00% Ordinary A |
---|---|
10 at £1 | Jagna Vivien Kelly 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135,316 |
Cash | £17,953 |
Current Liabilities | £88,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
29 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
4 July 2023 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
29 November 2021 | Current accounting period extended from 30 August 2021 to 31 December 2021 (1 page) |
18 October 2021 | Registered office address changed from , Craven House 16 Northumberland Avenue, London, WC2N 5AP to 12 Milman Road Milman Road London NW6 6EN on 18 October 2021 (1 page) |
18 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
31 August 2021 | Current accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
4 November 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 September 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
17 July 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
28 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
16 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
12 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
1 August 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
17 November 2010 | Termination of appointment of Swift Incorporations Limited as a secretary (1 page) |
17 November 2010 | Termination of appointment of Swift Incorporations Limited as a secretary (1 page) |
21 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Incorporation (23 pages) |
20 August 2009 | Incorporation (23 pages) |