5th Floor
New York City
10013
Website | twobirdsbridesmaid.co.uk |
---|---|
Telephone | 020 78363222 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson 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 | 9 other UK companies use this postal address |
1 at £1 | Ariane Goldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,588 |
Cash | £189,914 |
Current Liabilities | £121,434 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 February 2013 | Delivered on: 26 February 2013 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent security deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,200 and any additional monies pursuant to the rent deposit deed. Outstanding |
---|
27 January 2021 | Liquidators' statement of receipts and payments to 3 December 2020 (12 pages) |
---|---|
31 January 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (12 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (11 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 December 2017 | Registered office address changed from 79 Long Acre Covent Garden London WC2E 9NG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from 79 Long Acre Covent Garden London WC2E 9NG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 December 2017 (2 pages) |
21 December 2017 | Statement of affairs (8 pages) |
21 December 2017 | Appointment of a voluntary liquidator (4 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (4 pages) |
21 December 2017 | Statement of affairs (8 pages) |
24 October 2017 | Director's details changed for Ariane Goldman on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Ariane Goldman on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
9 September 2016 | Sub-division of shares on 28 June 2016 (3 pages) |
9 September 2016 | Sub-division of shares on 28 June 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Registered office address changed from 202 Kensington Park Road London W11 1NR United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 202 Kensington Park Road London W11 1NR United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 202 Kensington Park Road London W11 1NR United Kingdom on 2 April 2013 (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
1 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 14 September 2010 (1 page) |
9 October 2009 | Incorporation
|
9 October 2009 | Incorporation
|