London
SW1X 9PE
Secretary Name | Charles Negus-Fancey |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Hammersmith Grove London W6 0NP |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Maria Pia Shuman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £838,863 |
Cash | £909,700 |
Current Liabilities | £99,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
6 September 2023 | Registered office address changed from 195 Hammersmith Grove London W6 0NP England to 7 Bell Yard London WC2A 2JR on 6 September 2023 (1 page) |
---|---|
12 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 50 London Road Newcastle Under Lyme Staffordshire ST5 1LL to 195 Hammersmith Grove London W6 0NP on 18 March 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Charles Negus-Fancey as a secretary on 11 April 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
15 February 2017 | Secretary's details changed for Charles Negus-Fancey on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Charles Negus-Fancey on 15 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|