London
SW1P 2PN
Director Name | Mr David Simon Edgar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stuart Hoise 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Correspondence Address | Stuatrt House 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Linda Joy Mauch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,112 |
Cash | £12,609 |
Current Liabilities | £22,377 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Linda Joy Mauch as a person with significant control on 15 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
28 October 2016 | Appointment of Mr David Simon Edgar as a director on 1 October 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 May 2014 | Director's details changed for Ms Linda Joy Mauch on 20 March 2014 (2 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 20 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Ms Linda Joy Mauch on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Ms Linda Joy Mauch on 3 October 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Ms Linda Joy Mauch on 29 September 2010 (3 pages) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
10 March 2010 | Appointment of Linda Joy Mauch as a director (3 pages) |
1 March 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
22 January 2010 | Appointment of Fta Secretaries Ltd as a secretary (3 pages) |
14 January 2010 | Incorporation (43 pages) |