London
W1G 0DD
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Daniel Steven Priestley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19-28 Sailmakers Court William Morris Way Fulham London SW6 2UX |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 6 Great Owl Road Chigwell IG7 6AL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
12 May 2023 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 6 Great Owl Road Chigwell IG7 6AL on 12 May 2023 (1 page) |
29 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Termination of appointment of Daniel Priestley as a director (1 page) |
24 August 2012 | Appointment of Kulwinder Kaur Parmar as a director (2 pages) |
24 August 2012 | Appointment of Kulwinder Kaur Parmar as a director (2 pages) |
24 August 2012 | Termination of appointment of Daniel Priestley as a director (1 page) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Termination of appointment of John King as a director (2 pages) |
23 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
23 March 2010 | Termination of appointment of John King as a director (2 pages) |
23 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
23 March 2010 | Appointment of Daniel Sheven Priestley as a director (3 pages) |
23 March 2010 | Appointment of Daniel Sheven Priestley as a director (3 pages) |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|