London
W1D 5EU
Secretary Name | Rosamund Berkeley- Hill |
---|---|
Status | Current |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Cavendish Road London SW12 0BP |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Christopher John Howard Smith 51.00% Ordinary |
---|---|
49 at £1 | Rosamund Berkeley-hill 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £113,401 |
Cash | £10,512 |
Current Liabilities | £48,890 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
12 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
28 September 2017 | Change of details for Rosamund Berkeley-Hill as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
28 September 2017 | Change of details for Christopher John Howard Smith as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Rosamund Berkeley-Hill as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Christopher John Howard Smith as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
23 September 2016 | Secretary's details changed for Rosamund Berkeley- Hill on 2 September 2016 (1 page) |
23 September 2016 | Secretary's details changed for Rosamund Berkeley- Hill on 2 September 2016 (1 page) |
22 September 2016 | Director's details changed for Christopher John Howard Smith on 2 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Christopher John Howard Smith on 2 September 2016 (2 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 28 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 22 August 2013 (1 page) |
7 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 June 2012 | Director's details changed for Christopher John Howard Smith on 13 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Christopher John Howard Smith on 13 June 2012 (2 pages) |
6 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
23 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 October 2010 | Director's details changed for Christopher Smith on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Christopher Smith on 23 September 2010 (2 pages) |
23 September 2009 | Accounting reference date extended from 30/09/2010 to 30/11/2010 (1 page) |
23 September 2009 | Accounting reference date extended from 30/09/2010 to 30/11/2010 (1 page) |
23 September 2009 | Incorporation (14 pages) |
23 September 2009 | Incorporation (14 pages) |