24 Old Bond Street
London
W1S 4BH
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Dr Stuart Simon Swycher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Phillipa Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Berkeley Mews London W1H 7AT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Broad Walk Winchmore Hill London N21 3BU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Jitendra Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,755 |
Current Liabilities | £3,250 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 March 2014 | Termination of appointment of Stuart Swycher as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Termination of appointment of Phillipa Hughes as a secretary (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 March 2012 | Director's details changed for Mr Jitendra Meghji Shah on 10 March 2012 (2 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Dr Stuart Simon Swycher on 15 September 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Appointment of Jitendra Shah as a director (3 pages) |
3 November 2009 | Appointment of Phillipa Hughes as a secretary (3 pages) |
3 November 2009 | Appointment of Dr Stuart Swycher as a director (3 pages) |
31 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
31 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 October 2009 | Incorporation (46 pages) |