London
NW8 8SS
Director Name | Mr Mark Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(2 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Investor |
Country of Residence | Singapore |
Correspondence Address | 39a Lilestone Street London NW8 8SS |
Secretary Name | Mr Timothy John Burgess |
---|---|
Status | Current |
Appointed | 12 August 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 39a Lilestone Street London NW8 8SS |
Secretary Name | Mr Mark Smith |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | #04-08 Beaufort 12 Nassim Road Singapore |
Registered Address | 39a Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
1.8k at £10 | Mark Rayward 6.70% Ordinary |
---|---|
1.8k at £10 | Andy Hall 6.63% Ordinary |
1.1k at £10 | Robin Ashworth 4.06% Ordinary |
825 at £10 | Ben Rolfe 3.02% Ordinary |
825 at £10 | Carol Hainsworth 3.02% Ordinary |
825 at £10 | Peter Harrison 3.02% Ordinary |
6.1k at £10 | Chris Groom 22.34% Ordinary |
550 at £10 | Bruce Hervey 2.01% Ordinary |
550 at £10 | Fiona Hervey 2.01% Ordinary |
550 at £10 | Mark Anderson 2.01% Ordinary |
4.8k at £10 | C&s Venture 17.58% Ordinary |
2.9k at £10 | Mark Smith 10.54% Ordinary |
2.8k at £10 | Beau Desert LTD 10.29% Ordinary |
490 at £10 | Paul White 1.79% Ordinary |
425 at £10 | Ian Branagan 1.55% Ordinary |
275 at £10 | Dan Kendall 1.01% Ordinary |
275 at £10 | Sarah Kendall 1.01% Ordinary |
264 at £10 | Angela Hervey 0.97% Ordinary |
125 at £10 | Stephen Lindsay 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,451 |
Cash | £26 |
Latest Accounts | 20 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 20 May 2024 (2 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 20 August |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
19 May 2020 | Micro company accounts made up to 20 August 2019 (2 pages) |
---|---|
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 20 August 2018 (2 pages) |
5 March 2019 | Registered office address changed from 20 Alexandra Park Rd London N10 2AB England to 39a Lilestone Street London NW8 8SS on 5 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 May 2018 | Micro company accounts made up to 20 August 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Alexandra Park Rd London N10 2AB on 5 August 2017 (1 page) |
5 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Alexandra Park Rd London N10 2AB on 5 August 2017 (1 page) |
20 May 2017 | Micro company accounts made up to 20 August 2016 (2 pages) |
20 May 2017 | Micro company accounts made up to 20 August 2016 (2 pages) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 20 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 20 August 2015 (3 pages) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
12 August 2015 | Registered office address changed from 9/48 Tufton St London SW1P 3RA to 20-22 Wenlock Road London N1 7GU on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Timothy John Burgess as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Mark Smith on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Mark Smith as a secretary on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Timothy John Burgess as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 9/48 Tufton St London SW1P 3RA to 20-22 Wenlock Road London N1 7GU on 12 August 2015 (1 page) |
12 August 2015 | Director's details changed for Mr Mark Smith on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Timothy John Burgess on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Timothy John Burgess on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Mark Smith as a secretary on 12 August 2015 (1 page) |
15 June 2015 | Director's details changed for Mr Mark Smith on 8 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Mark Smith on 8 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Mark Smith on 8 June 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 20 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 20 August 2014 (3 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 July 2014 | Director's details changed for Mr Mark Smith on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Mark Smith on 23 July 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 20 August 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 20 August 2013 (3 pages) |
21 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 August 2013 | Total exemption small company accounts made up to 20 August 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 20 August 2012 (3 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Secretary's details changed for Mr Mark Smith on 5 July 2012 (2 pages) |
1 July 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Secretary's details changed for Mr Mark Smith on 5 July 2012 (2 pages) |
1 July 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Secretary's details changed for Mr Mark Smith on 5 July 2012 (2 pages) |
20 June 2013 | Director's details changed for Mr Timothy John Burgess on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Mark Smith on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Timothy John Burgess on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Mark Smith on 20 June 2013 (2 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Previous accounting period extended from 28 February 2012 to 20 August 2012 (1 page) |
30 November 2012 | Previous accounting period extended from 28 February 2012 to 20 August 2012 (1 page) |
21 September 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
4 July 2012 | Registered office address changed from New Hereford House 129 Park Street Suite 22 London W1K 7JB England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from New Hereford House 129 Park Street Suite 22 London W1K 7JB England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from New Hereford House 129 Park Street Suite 22 London W1K 7JB England on 4 July 2012 (1 page) |
31 May 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Appointment of Mr Mark Smith as a director (2 pages) |
18 March 2012 | Appointment of Mr Mark Smith as a director (2 pages) |
19 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|