Newtown
Newbury
RG20 9BW
Secretary Name | David Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House Adbury Holt Newtown Newbury RG20 9BW |
Director Name | Mrs Kristina Story Higgins |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 October 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House Adbury Holt Newtown Newbury RG20 9BW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | David Charles Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,549 |
Cash | £139,148 |
Current Liabilities | £501,835 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
15 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
11 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
12 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
14 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
15 October 2020 | Appointment of Mrs Kristina Story Higgins as a director on 15 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
5 October 2020 | Notification of Kristina Higgins as a person with significant control on 15 September 2020 (2 pages) |
5 October 2020 | Change of details for Mr David Charles Higgins as a person with significant control on 15 September 2020 (2 pages) |
15 June 2020 | Change of details for Mr David Charles Higgins as a person with significant control on 11 June 2020 (2 pages) |
15 June 2020 | Secretary's details changed for David Higgins on 11 June 2020 (1 page) |
15 June 2020 | Director's details changed for Mr David Charles Higgins on 11 June 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mr David Charles Higgins on 15 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr David Charles Higgins as a person with significant control on 15 August 2018 (2 pages) |
16 August 2018 | Secretary's details changed for David Higgins on 15 August 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Secretary's details changed for David Higgins on 1 October 2016 (1 page) |
2 November 2016 | Secretary's details changed for David Higgins on 1 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr David Charles Higgins on 1 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr David Charles Higgins on 1 October 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages) |
12 February 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages) |
9 November 2009 | Appointment of David Higgins as a secretary (3 pages) |
9 November 2009 | Appointment of David Higgins as a director (3 pages) |
9 November 2009 | Appointment of David Higgins as a secretary (3 pages) |
9 November 2009 | Appointment of David Higgins as a director (3 pages) |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
2 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
2 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
2 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|