Berkeley Square
Mayfair
London
W1J 6HL
Director Name | Mr Kunle Odetoyinbo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(6 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hadley Road Enfield Middlesex EN2 8JY |
Director Name | Mr Stuart Jack Alldis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(6 years after company formation) |
Appointment Duration | 4 years (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ashcroft Road Wainscott Rochester Kent ME3 8GS |
Registered Address | Suite 163 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £100 | Peter Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,956 |
Current Liabilities | £4,314 |
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 | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
---|---|
19 June 2020 | Change of details for Mr Peter Alexander Evans as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Peter Alexander Evans on 19 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Peter Alexander Evans on 19 June 2020 (2 pages) |
14 April 2020 | Termination of appointment of Stuart Jack Alldis as a director on 14 April 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Appointment of Mr Kunle Odetoyinbo as a director on 6 April 2016 (2 pages) |
13 December 2016 | Appointment of Mr Stuart Jack Alldis as a director on 6 April 2016 (2 pages) |
13 December 2016 | Appointment of Mr Kunle Odetoyinbo as a director on 6 April 2016 (2 pages) |
13 December 2016 | Appointment of Mr Stuart Jack Alldis as a director on 6 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Registered office address changed from 26 York Street London W1U 6PZ England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 26 York Street London W1U 6PZ England on 23 July 2013 (1 page) |
14 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|