London
W1T 6QW
Director Name | Mrs Susan Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mrs Susan Davies |
---|---|
Status | Current |
Appointed | 09 March 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Miss Charlotte Elizabeth Davies |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 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 |
80 at £1 | Andrew Davies 80.00% Ordinary |
---|---|
20 at £1 | Susan Davies 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,659 |
Cash | £148,567 |
Current Liabilities | £169,686 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
4 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
17 February 2020 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 May 2017 | Appointment of Miss Charlotte Elizabeth Davies as a director on 1 April 2017 (2 pages) |
2 May 2017 | Appointment of Miss Charlotte Elizabeth Davies as a director on 1 April 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from Adam House, 1 Fitzroy Square, London London W1T 5HE United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Adam House, 1 Fitzroy Square, London London W1T 5HE United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from Adam House, 1 Fitzroy Square, London London W1T 5HE United Kingdom on 4 January 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
9 March 2010 | Appointment of Mr Andrew John Davies as a director (2 pages) |
9 March 2010 | Appointment of Mrs Susan Davies as a director (2 pages) |
9 March 2010 | Appointment of Mr Andrew John Davies as a director (2 pages) |
9 March 2010 | Appointment of Mrs Susan Davies as a director (2 pages) |
9 March 2010 | Appointment of Mrs Susan Davies as a secretary (1 page) |
9 March 2010 | Appointment of Mrs Susan Davies as a secretary (1 page) |
10 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
10 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|