London
W1G 9QY
Director Name | Mrs Lidia Badia |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | 101 Eaton Terrace London SW1W 8TW |
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 |
Registered Address | 101 Eaton Terrace London SW1W 8TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Anthony East 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,382 |
Cash | £19,401 |
Current Liabilities | £241,036 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 May 2018 | Change of details for Mr Charles Anthony East as a person with significant control on 26 May 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
11 May 2018 | Director's details changed for Charles Anthony East on 26 May 2017 (2 pages) |
11 May 2018 | Notification of Lidia Badia as a person with significant control on 10 May 2017 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 August 2017 | Appointment of Mrs Lidia Badia as a director on 30 June 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Lidia Badia as a director on 30 June 2017 (2 pages) |
10 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
10 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Charles Anthony East on 1 May 2012 (2 pages) |
5 April 2017 | Director's details changed for Charles Anthony East on 1 May 2012 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
24 May 2010 | Appointment of Charles Anthony East as a director (3 pages) |
24 May 2010 | Appointment of Charles Anthony East as a director (3 pages) |
8 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|