London
W1T 6QW
Director Name | Mr Simon Thomas Rosevear Bailey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Miss Rosie Anne Kate Bailey |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Miss Polly Amelia Kay Bailey |
---|---|
Date of Birth | July 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Registered Address | Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,269 |
Cash | £64,888 |
Current Liabilities | £34,557 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
1 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
28 January 2021 | Appointment of Miss Rosie Anne Kate Bailey as a director on 28 January 2021 (2 pages) |
21 September 2020 | Change of details for Mr Simon Bailey as a person with significant control on 13 September 2019 (2 pages) |
21 September 2020 | Notification of Lucy Anne Bailey as a person with significant control on 13 September 2019 (2 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
5 April 2019 | Current accounting period extended from 5 April 2019 to 31 August 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
3 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
3 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 August 2015 | Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 11 May 2015 (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
6 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 4 October 2011 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
30 March 2011 | Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page) |
23 December 2010 | Appointment of Mrs Lucy Anne Bailey as a director (2 pages) |
23 December 2010 | Appointment of Mrs Lucy Anne Bailey as a director (2 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|