London
SW1Y 4NW
Director Name | Madeleine Cecilia Kirby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Interior Design & Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Madeleine Cecilia Kirby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Interior Design & Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 1 Regent Street London SW1Y 4NW |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Madeleine Kirby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £511 |
Cash | £10,494 |
Current Liabilities | £32,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
---|---|
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 February 2017 | Appointment of Madeleine Cecilia Kirby as a director on 28 February 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Termination of appointment of Madeleine Kirby as a director (1 page) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Madeleine Cecilia Kirby on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Andrew Charles Robert Kirby on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Madeleine Cecilia Kirby on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Andrew Charles Robert Kirby on 1 March 2011 (2 pages) |
17 March 2010 | Director's details changed for Madeline Cecilia Kirby on 12 March 2010 (3 pages) |
3 March 2010 | Incorporation (44 pages) |