Richmond
TW9 1NP
Secretary Name | Jill Rosemary Green |
---|---|
Status | Current |
Appointed | 12 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | St Helena House Friars Lane Richmond TW9 1NP |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony John Horowitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £591,645 |
Cash | £635,252 |
Current Liabilities | £58,463 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
25 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
18 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
9 November 2023 | Change of details for Mr Anthony John Horowitz as a person with significant control on 24 January 2023 (2 pages) |
9 November 2023 | Secretary's details changed for Jill Rosemary Green on 24 January 2023 (1 page) |
9 November 2023 | Director's details changed for Mr Anthony John Horowitz on 24 January 2023 (2 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Anthony John Horowitz on 19 October 2021 (2 pages) |
19 October 2021 | Change of details for Mr Anthony John Horowitz as a person with significant control on 19 October 2021 (2 pages) |
19 October 2021 | Secretary's details changed for Jill Rosemary Green on 19 October 2021 (1 page) |
4 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
13 December 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
12 December 2009 | Incorporation (43 pages) |
12 December 2009 | Incorporation (43 pages) |