London
SW6 4UE
Secretary Name | Mr Mitchell John Gorman |
---|---|
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Guion Road London SW6 4UE |
Registered Address | New Lodge Broomhouse Lane London SW6 3DR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
1 at £1 | Mitchell John Gorman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
1 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
4 November 2018 | Registered office address changed from 56a Emmanuel Road London SW12 0HP to 12 Guion Road London SW6 4UE on 4 November 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
21 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
16 June 2013 | Registered office address changed from 59 Butlers & Colonial Wharf London SE1 2PY United Kingdom on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from 59 Butlers & Colonial Wharf London SE1 2PY United Kingdom on 16 June 2013 (1 page) |
30 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
30 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Mr Mitchell John Gorman on 13 January 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr Mitchell John Gorman on 13 January 2012 (1 page) |
5 February 2012 | Secretary's details changed for Mr Mitchell John Gorman on 13 February 2011 (1 page) |
5 February 2012 | Registered office address changed from 20D Sutherland Street London SW1V 4LA on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from 20D Sutherland Street London SW1V 4LA on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from 20D Sutherland Street London SW1V 4LA on 5 February 2012 (1 page) |
5 February 2012 | Secretary's details changed for Mr Mitchell John Gorman on 13 February 2011 (1 page) |
16 November 2011 | Current accounting period shortened from 28 February 2011 to 30 June 2010 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2011 | Current accounting period shortened from 28 February 2011 to 30 June 2010 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Secretary's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages) |
16 February 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 February 2011 (2 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|