London
SE22 8RA
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Director Name | Ms Philippa Graber |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2017) |
Role | Art Dealer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Melbourne Grove London Greater London SE22 8RA |
Registered Address | 18 Melbourne Grove London Greater London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Alexander Villar-hauser 75.00% Ordinary |
---|---|
25 at £1 | Philippa Graber 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,600 |
Cash | £86,822 |
Current Liabilities | £130,750 |
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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
19 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Termination of appointment of Philippa Graber as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Philippa Graber as a director on 31 July 2017 (1 page) |
4 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Director's details changed for Alexander George Villar-Hauser on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Alexander George Villar-Hauser on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Alexander George Villar-Hauser on 7 December 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
1 March 2012 | Appointment of Ms Philippa Graber as a director (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
1 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
1 March 2012 | Appointment of Ms Philippa Graber as a director (2 pages) |
1 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
17 December 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
17 December 2009 | Appointment of Alexander George Villar-Hauser as a director (3 pages) |
17 December 2009 | Appointment of Alexander George Villar-Hauser as a director (3 pages) |
30 November 2009 | Incorporation (43 pages) |
30 November 2009 | Incorporation (43 pages) |