London
SW11 3BL
Director Name | Miles Tiege O'Donovan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 549 Battersea Park Road London SW11 3BL |
Secretary Name | Morgan O'Donovan |
---|---|
Status | Resigned |
Appointed | 19 March 2010(1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 58 Tarlton Cirencester GL7 6PA Wales |
Registered Address | Digi-Tax, 3rd Floor, Chester House 81-83 Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
1 at £1 | Executors Of Estate Of Miles Tiege O'donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,264 |
Cash | £26,111 |
Current Liabilities | £38,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
5 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
9 November 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
27 April 2021 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Digi-Tax, 3rd Floor, Chester House 81-83 Fulham High Street London SW6 3JA on 27 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
23 September 2020 | Notification of Victoria O'donovan as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Withdrawal of a person with significant control statement on 23 September 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Termination of appointment of Morgan O'donovan as a secretary on 20 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Secretary's details changed for Morgan O'donovan on 27 March 2017 (1 page) |
18 April 2017 | Secretary's details changed for Morgan O'donovan on 27 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Miles O'donovan as a director (1 page) |
24 March 2014 | Termination of appointment of Miles O'donovan as a director (1 page) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Secretary's details changed for Morgan O'donovan on 12 March 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Morgan O'donovan on 12 March 2013 (2 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 6 December 2010 (1 page) |
26 April 2010 | Appointment of Morgan O'donovan as a secretary (1 page) |
26 April 2010 | Appointment of Morgan O'donovan as a secretary (1 page) |
22 April 2010 | Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages) |
22 April 2010 | Appointment of Victoria O'donovan as a director (2 pages) |
22 April 2010 | Appointment of Victoria O'donovan as a director (2 pages) |
22 April 2010 | Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|