Cloisters Business Centre Battersea Park Road
London
SW8 4BG
Director Name | Ms Hilary Sarah Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(3 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Photography |
Country of Residence | England |
Correspondence Address | Studio 8 Priory House Cloisters Business Centre Battersea Park Road London SW8 4BG |
Registered Address | Studio 8 Priory House Cloisters Business Centre Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
69.6k at £1 | Hilary Moore 100.00% Redeemable Preference |
---|---|
1 at £1 | Hilary Sarah Moore 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,675 |
Cash | £40,070 |
Current Liabilities | £206,519 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
10 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H unit 8 priory house cloisters business centre 8 battersea park road london. Notification of addition to or amendment of charge. Outstanding |
---|
27 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
1 May 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 April 2014 | Director's details changed for Mr Peter Michael Whittard on 28 February 2014 (2 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Peter Michael Whittard on 28 February 2014 (2 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 December 2013 | Registration of charge 071987470001 (55 pages) |
18 December 2013 | Registration of charge 071987470001 (55 pages) |
6 December 2013 | Registered office address changed from Westminster Business Square Unit E309, West Block 1-45 Durham Street London SE11 5JH United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Westminster Business Square Unit E309, West Block 1-45 Durham Street London SE11 5JH United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Westminster Business Square Unit E309, West Block 1-45 Durham Street London SE11 5JH United Kingdom on 6 December 2013 (1 page) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
20 September 2012 | Current accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2012 | Current accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
19 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Ms Hilary Sarah Moore as a director (2 pages) |
26 March 2010 | Appointment of Ms Hilary Sarah Moore as a director (2 pages) |
23 March 2010 | Incorporation (22 pages) |
23 March 2010 | Incorporation (22 pages) |