London
W1F 9HT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Rhys Dafydd Trigg Evans |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Golden Square London W1F 9JA |
Registered Address | 4 Golden Square London W1F 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,961 |
Cash | £4,076 |
Current Liabilities | £29,710 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
25 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Director's details changed for Mr Rhys Dafydd Trigg Evans on 13 December 2018 (2 pages) |
13 December 2018 | Registered office address changed from 4 Golden Square London W1F Ht United Kingdom to 4 Golden Square London W1F 9HT on 13 December 2018 (1 page) |
13 December 2018 | Registered office address changed from 10 Golden Square London W1F 9JA to 4 Golden Square London W1F Ht on 13 December 2018 (1 page) |
14 March 2018 | Cessation of Lynne Evans as a person with significant control on 5 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Mr Rhys Dafydd Trigg Evans on 20 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
27 January 2011 | Director's details changed for Mr Rhys Dafydd Trigg Evans on 20 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
25 January 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
20 January 2011 | Director's details changed for Mr Rhys Dafydd Trigg Evans on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Rhys Dafydd Trigg Evans on 20 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 19 January 2011 (1 page) |
17 January 2011 | Appointment of Mr Rhys Dafydd Trigg Evans as a director (3 pages) |
17 January 2011 | Appointment of Mr Rhys Dafydd Trigg Evans as a director (3 pages) |
12 January 2011 | Appointment of Mr Rhys Dafydd Trigg Evans as a director (3 pages) |
12 January 2011 | Appointment of Mr Rhys Dafydd Trigg Evans as a director (3 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 25 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 25 October 2010 (2 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|