222 Kensal Road
London
W10 5BN
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Morgan Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,546 |
Cash | £63,180 |
Current Liabilities | £51,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 November 2023 | Director's details changed for Mr Morgan Kennedy on 24 November 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 September 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 24 September 2021 (1 page) |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 July 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from C/O Spiro Bentley P)Rice Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from C/O Spiro Bentley P)Rice Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 May 2012 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 February 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 16 February 2012 (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Company name changed lively bookkeeping LTD\certificate issued on 28/01/11
|
28 January 2011 | Company name changed lively bookkeeping LTD\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Appointment of Mr Morgan Kennedy as a director (2 pages) |
27 January 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
27 January 2011 | Appointment of Mr Morgan Kennedy as a director (2 pages) |
27 January 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
28 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|