London
SW1P 2NP
Secretary Name | Ms Julie Kirkbride |
---|---|
Status | Current |
Appointed | 22 January 2010(1 week after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Vincent Square London SW1P 2NP |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 38 Vincent Square London SW1P 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Andrew James Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,736 |
Cash | £218,273 |
Current Liabilities | £26,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 June 2020 | Notification of Angus Robert Mackay as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
16 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
16 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
16 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 January 2010 | Appointment of Ms Julie Kirkbride as a secretary (1 page) |
26 January 2010 | Appointment of Mr Andrew James Mackay as a director (2 pages) |
26 January 2010 | Appointment of Ms Julie Kirkbride as a secretary (1 page) |
26 January 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 26 January 2010 (1 page) |
26 January 2010 | Appointment of Mr Andrew James Mackay as a director (2 pages) |
26 January 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 26 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
25 January 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|