London
W1T 6QW
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Meekai Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mrs Virginia Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | Adam House, 1 Fitzroy Square London W1T 5HE |
Director Name | Dr Meekai Stephanie Johnson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Edward Peter Harold Johnson |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Max Jack Johnson |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Registered Address | Arthur G Mead Limited 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 |
4 at £1 | Mark Johnson 80.00% Ordinary |
---|---|
1 at £1 | Meekai Stephanie Johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,044 |
Cash | £979,193 |
Current Liabilities | £502,231 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
15 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
8 February 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
8 February 2022 | Termination of appointment of Meekai Stephanie Johnson as a director on 8 February 2022 (1 page) |
8 February 2022 | Termination of appointment of Meekai Stephanie Johnson as a secretary on 8 February 2022 (1 page) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Edward Peter Harold Johnson as a director on 1 September 2018 (1 page) |
9 January 2019 | Termination of appointment of Max Jack Johnson as a director on 1 September 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
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) |
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 February 2013 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr Edward Peter Harold Johnson as a director (2 pages) |
5 September 2012 | Appointment of Mr Edward Peter Harold Johnson as a director (2 pages) |
5 September 2012 | Appointment of Mr Max Jack Johnson as a director (2 pages) |
5 September 2012 | Appointment of Mr Max Jack Johnson as a director (2 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 12 January 2010
|
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 12 January 2010
|
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Director's details changed for Mrs Meekai Johnson on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Virginia Johnson as a secretary (1 page) |
23 March 2010 | Appointment of Mrs Meekai Stephanie Johnson as a secretary (1 page) |
23 March 2010 | Director's details changed for Mrs Meekai Johnson on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Virginia Johnson as a secretary (1 page) |
23 March 2010 | Appointment of Mrs Meekai Stephanie Johnson as a secretary (1 page) |
23 February 2010 | Secretary's details changed for Mrs Virginia Johnson on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mrs Virginia Johnson on 22 February 2010 (1 page) |
23 February 2010 | Appointment of Mrs Meekai Johnson as a director (2 pages) |
23 February 2010 | Appointment of Mrs Meekai Johnson as a director (2 pages) |
18 February 2010 | Appointment of Mr Mark Johnson as a director (2 pages) |
18 February 2010 | Appointment of Mrs Virginia Johnson as a secretary (1 page) |
18 February 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
18 February 2010 | Appointment of Mrs Virginia Johnson as a secretary (1 page) |
18 February 2010 | Appointment of Mr Mark Johnson as a director (2 pages) |
18 February 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|
12 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |