115 Coventry Road
London
E2 6GG
Director Name | Mr Keith Christopher Alexander Bottomley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5.04 The Pill Box 115 Coventry Road London E2 6GG |
Director Name | Mrs Nicola Edmondson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5.04 The Pill Box 115 Coventry Road London E2 6GG |
Registered Address | Suite 5.04 The Pill Box 115 Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
50 at £1 | Mr Michael Edmondson 50.00% Ordinary |
---|---|
50 at £1 | Mrs Nicola Edmondson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,522 |
Cash | £35,418 |
Current Liabilities | £67,116 |
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 | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
---|---|
22 April 2023 | Resolutions
|
22 April 2023 | Particulars of variation of rights attached to shares (3 pages) |
22 April 2023 | Change of share class name or designation (2 pages) |
22 April 2023 | Memorandum and Articles of Association (34 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
13 September 2022 | Cessation of Michael Edmondson as a person with significant control on 5 May 2022 (1 page) |
13 September 2022 | Cessation of Nicola Edmondson as a person with significant control on 5 May 2022 (1 page) |
13 September 2022 | Notification of Keith Christopher Alexander Bottomley as a person with significant control on 5 May 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 May 2022 | Director's details changed for Mr Keith Christopher Alexander Bottomley on 17 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr Keith Christopher Alexander Bottomley as a director on 5 May 2022 (2 pages) |
5 May 2022 | Company name changed michael edmondson LIMITED\certificate issued on 05/05/22
|
5 May 2022 | Termination of appointment of Nicola Edmondson as a director on 5 May 2022 (1 page) |
5 May 2022 | Registered office address changed from Willows Chelmsford Road Hatfield Heath Hertfordshire CM22 7BQ to Suite 5.04 the Pill Box 115 Coventry Road London E2 6GG on 5 May 2022 (1 page) |
22 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
4 April 2017 | Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page) |
4 April 2017 | Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page) |
4 April 2017 | Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page) |
4 April 2017 | Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page) |
3 April 2017 | Director's details changed for Mrs Nicola Edmondson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Michael Edmondson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Michael Edmondson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mrs Nicola Edmondson on 3 April 2017 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Director's details changed for Mr Michael Edmondson on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Nicola Edmondson on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Nicola Edmondson on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Michael Edmondson on 28 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 January 2014 | Registered office address changed from Heath Cottage Stortford Road Hatfield Heath Bishop Stortford Hertfordshire CM22 7DU United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Heath Cottage Stortford Road Hatfield Heath Bishop Stortford Hertfordshire CM22 7DU United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Heath Cottage Stortford Road Hatfield Heath Bishop Stortford Hertfordshire CM22 7DU United Kingdom on 2 January 2014 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2010 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
10 March 2010 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
8 March 2010 | Incorporation (23 pages) |
8 March 2010 | Incorporation (23 pages) |