London
W1T 6AD
Director Name | Ms Kelly Bush |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 54 Lambs Conduit Street London WC1N 3LW |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Claire Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,484 |
Cash | £63,910 |
Current Liabilities | £55,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
8 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
7 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 July 2021 | Second filing of Confirmation Statement dated 7 April 2017 (7 pages) |
22 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Ms Claire Higgins on 12 September 2019 (2 pages) |
6 May 2020 | Change of details for Ms Claire Higgins as a person with significant control on 12 September 2019 (2 pages) |
7 January 2020 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to 37 Warren Street London W1T 6AD on 7 January 2020 (1 page) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates
|
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 April 2016 | Registered office address changed from 13/14 Margaret Street Margaret Street London W1W 8RN to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 13/14 Margaret Street Margaret Street London W1W 8RN to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 27 April 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Ms Claire Higgins on 7 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Ms Claire Higgins on 7 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Ms Claire Higgins on 7 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 November 2013 | Registered office address changed from Flat 6 Abney Park Court Stoke Newington High Street London N16 7HF England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Flat 6 Abney Park Court Stoke Newington High Street London N16 7HF England on 20 November 2013 (1 page) |
16 September 2013 | Registered office address changed from Flat 1 46,Rochester Road London NW1 9JJ on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Flat 1 46,Rochester Road London NW1 9JJ on 16 September 2013 (1 page) |
27 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Ms Claire Higgins on 21 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Ms Claire Higgins on 21 May 2011 (2 pages) |
20 December 2010 | Registered office address changed from Number 2 54 Lamb's Conduit Street London WC1N 3LW United Kingdom on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Number 2 54 Lamb's Conduit Street London WC1N 3LW United Kingdom on 20 December 2010 (1 page) |
17 December 2010 | Termination of appointment of Kelly Bush as a director (1 page) |
17 December 2010 | Termination of appointment of Kelly Bush as a director (1 page) |
7 April 2010 | Incorporation (24 pages) |
7 April 2010 | Incorporation (24 pages) |