London
SW11 4EN
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 47 Brynmaer Road London SW11 4EN |
Website | www.scentbydesign.com |
---|
Registered Address | 47 Brynmaer Road London SW11 4EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
1 at £1 | Charmian Elizabeth Taylor 50.00% Ordinary |
---|---|
1 at £1 | Daniel James Breden Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,808 |
Cash | £2,775 |
Current Liabilities | £15,083 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
24 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
16 November 2022 | Registered office address changed from 14 Edna Street London SW11 3DP England to 47 Brynmaer Road London SW11 4EN on 16 November 2022 (1 page) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 April 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
21 October 2020 | Registered office address changed from 27 Bowerdean Street London SW6 3TN England to 14 Edna Street London SW11 3DP on 21 October 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 June 2019 | Registered office address changed from 84 Ebury Mews London SW1W 9NX England to 27 Bowerdean Street London SW6 3TN on 11 June 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
5 June 2018 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to 84 Ebury Mews London SW1W 9NX on 5 June 2018 (1 page) |
21 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
18 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 May 2014 | Director's details changed for Mr Daniel James Breden Taylor on 12 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Charmian Elizabeth Taylor on 12 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Daniel James Breden Taylor on 12 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Charmian Elizabeth Taylor on 12 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Registered office address changed from 1 Conway House 6 Ormonde Gate London SW3 4EU United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Registered office address changed from 1 Conway House 6 Ormonde Gate London SW3 4EU United Kingdom on 11 July 2013 (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
8 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Incorporation (24 pages) |
15 March 2010 | Incorporation (24 pages) |