London
NW3 5JS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Cullum Gow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,354,187 |
Cash | £338,897 |
Current Liabilities | £361,040 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 24 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 November |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
25 August 2023 | Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page) |
---|---|
25 May 2023 | Previous accounting period extended from 25 May 2022 to 25 November 2022 (1 page) |
17 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 May 2022 | Current accounting period shortened from 26 May 2021 to 25 May 2021 (1 page) |
16 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
19 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 29 November 2016 to 29 May 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 29 November 2016 to 29 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
20 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 February 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 October 2015 | Previous accounting period shortened from 29 March 2015 to 30 November 2014 (1 page) |
8 October 2015 | Previous accounting period shortened from 29 March 2015 to 30 November 2014 (1 page) |
25 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for John Cullum Gow on 20 March 2014 (2 pages) |
23 April 2014 | Director's details changed for John Cullum Gow on 20 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2012 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
28 September 2012 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 January 2012 | Current accounting period shortened from 30 April 2011 to 30 June 2010 (1 page) |
12 January 2012 | Current accounting period shortened from 30 April 2011 to 30 June 2010 (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
1 September 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 September 2010 (1 page) |
27 August 2010 | Appointment of John Cullum Gow as a director (2 pages) |
27 August 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
27 August 2010 | Appointment of John Cullum Gow as a director (2 pages) |
27 August 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
27 August 2010 | Company name changed searless LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Company name changed searless LIMITED\certificate issued on 27/08/10
|
12 April 2010 | Incorporation (44 pages) |
12 April 2010 | Incorporation (44 pages) |