London
W1W 8BE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Kate Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,011 |
Cash | £757 |
Current Liabilities | £105,761 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
14 July 2021 | Change of details for Miss Kate Marie Nash as a person with significant control on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Miss Kate Marie Nash on 14 July 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
9 April 2019 | Change of details for Miss Kate Marie Nash as a person with significant control on 6 April 2016 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 9 February 2017 (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 38 Berkeley Square London W1J 5AE on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 38 Berkeley Square London W1J 5AE on 20 May 2016 (1 page) |
18 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Miss Kate Marie Nash on 1 May 2010 (2 pages) |
8 April 2011 | Director's details changed for Miss Kate Marie Nash on 1 May 2010 (2 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Miss Kate Marie Nash on 1 May 2010 (2 pages) |
22 April 2010 | Registered office address changed from 10 Fitzroy Square London W1T 5HP on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 10 Fitzroy Square London W1T 5HP on 22 April 2010 (1 page) |
19 March 2010 | Appointment of Kate Marie Nash as a director (3 pages) |
19 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
19 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
19 March 2010 | Appointment of Kate Marie Nash as a director (3 pages) |
12 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
12 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|