London
SW18 3JN
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | 3la.com |
---|
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Roderick Glyn Banner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,678 |
Cash | £23,006 |
Current Liabilities | £135,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
20 January 2010 | Delivered on: 23 January 2010 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £4,402.44 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £4,402.44. see image for full details. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
23 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
3 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|