London
EC3M 1EU
Director Name | Mrs Janet Mannan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Stantor Oak End Way Woodham Addlestone KT15 3DT |
Registered Address | 5th Floor 22 Eastcheap London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Janet Mannan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,337 |
Cash | £1,458 |
Current Liabilities | £2,482 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
25 November 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
---|---|
10 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 September 2019 | Registered office address changed from 40 Gracechurch Street Iplan Accounting London EC3V 0BT to 5th Floor 22 Eastcheap London EC3M 1EU on 12 September 2019 (1 page) |
16 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
24 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
24 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
1 January 2018 | Notification of Farida Farooqi as a person with significant control on 19 December 2017 (2 pages) |
1 January 2018 | Termination of appointment of Janet Mannan as a director on 19 December 2017 (1 page) |
1 January 2018 | Cessation of Janet Mannan as a person with significant control on 19 December 2017 (1 page) |
1 January 2018 | Appointment of Mrs Farida Farooqi as a director on 19 December 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 July 2014 | Registered office address changed from 9 Hillside Woking GU22 0NF to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 40 Gracechurch Street Iplan Accounting London EC3V 0BT England to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 40 Gracechurch Street Iplan Accounting London EC3V 0BT England to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 9 Hillside Woking GU22 0NF to 40 Gracechurch Street Iplan Accounting London EC3V 0BT on 21 July 2014 (1 page) |
30 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders
|
30 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from 1 Farnham Road Guildford GU2 4RG on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1 Farnham Road Guildford GU2 4RG on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1 Farnham Road Guildford GU2 4RG on 6 August 2010 (1 page) |
8 March 2010 | Registered office address changed from Stantor Oak End Way Woodham Surrey KT15 3DT England on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Stantor Oak End Way Woodham Surrey KT15 3DT England on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Stantor Oak End Way Woodham Surrey KT15 3DT England on 8 March 2010 (1 page) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |