East Sheen
London
SW14 8AH
Director Name | Susan Hiller |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West East Sheen London SW14 8AH |
Secretary Name | David Coxhead |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Upper Richmond Road West East Sheen London SW14 8AH |
Website | www.susanhiller.org |
---|
Registered Address | 206 Upper Richmond Road West East Sheen London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | David Coxhead 33.33% Ordinary |
---|---|
50 at £1 | Gabriel Coxhead 33.33% Ordinary |
50 at £1 | Susan Hiller 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £711,419 |
Cash | £776,582 |
Current Liabilities | £65,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
7 March 2023 | Cessation of David Ernest Coxhead as a person with significant control on 1 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
6 March 2023 | Change of details for Gabriel Coxhead as a person with significant control on 1 March 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
24 January 2023 | Termination of appointment of David Coxhead as a secretary on 8 May 2021 (1 page) |
21 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
11 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Appointment of Mr Gabriel Aaron Coxhead as a director on 28 January 2019 (2 pages) |
17 April 2019 | Secretary's details changed for David Coxhead on 15 April 2019 (1 page) |
16 April 2019 | Change of details for Mr David Coxhead as a person with significant control on 1 April 2019 (2 pages) |
16 April 2019 | Change of details for Gabriel Coxhead as a person with significant control on 28 January 2019 (2 pages) |
15 April 2019 | Cessation of Susan Hiller as a person with significant control on 28 January 2019 (1 page) |
15 April 2019 | Termination of appointment of Susan Hiller as a director on 28 January 2019 (1 page) |
11 March 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Registered office address changed from 206 Upper Richmond Road West East Sheen London on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 206 Upper Richmond Road West East Sheen London on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 206 Upper Richmond Road West East Sheen London on 5 April 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from 83 Loudoun Road Swiss Cottage London London NW80DQ England on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 83 Loudoun Road Swiss Cottage London London NW80DQ England on 10 May 2010 (2 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|