London
SW1A 1RN
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Vouvy Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,525 |
Cash | £14,381 |
Current Liabilities | £13 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
28 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 November 2018 | Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England to The Old Stables Ilex Farm Handley Lane Handley Chesterfield Derbyshire S45 9AT (1 page) |
10 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 March 2017 | Register inspection address has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX (1 page) |
28 March 2017 | Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX (1 page) |
28 March 2017 | Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX (1 page) |
28 March 2017 | Register inspection address has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Director's details changed for Donna Leslie Hindson on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Donna Leslie Hindson on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Donna Leslie Hindson on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Donna Leslie Hindson on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Appointment of Mr Mark William Opzoomer as a director on 5 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Mark William Opzoomer as a director on 5 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Mark William Opzoomer as a director on 5 August 2015 (2 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Registered office address changed from 12 Holbein Mews London SW1W 8NN to C/O Diane Hammerton 21 Arlington Street London SW1A 1RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 12 Holbein Mews London SW1W 8NN to C/O Diane Hammerton 21 Arlington Street London SW1A 1RN on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 March 2015 | Current accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
18 March 2015 | Current accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from 22 Clarendon Gardens 1St Floor London W9 1AZ England on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 22 Clarendon Gardens 1St Floor London W9 1AZ England on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Donna Leslie Hindson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Donna Leslie Hindson on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 22 Clarendon Gardens 1St Floor London W9 1AZ England on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Donna Leslie Hindson on 9 February 2011 (2 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|