Twickenham
London
TW1 4PQ
Secretary Name | Catriona Stuart |
---|---|
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Waldegrave Gardens Twickenham London TW1 4PQ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Nicolas Andrew Lindsay Stuart 51.00% Ordinary |
---|---|
49 at £1 | Catriona Stuart 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £156,632 |
Gross Profit | £125,515 |
Net Worth | £1,104,169 |
Cash | £69,977 |
Current Liabilities | £5,242,634 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
---|---|
3 July 2017 | Notification of Nicholas Andrew Lindsay Stuart as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Catriona Stuart as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Company name changed kymah property LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Change of name notice (2 pages) |
9 June 2010 | Incorporation
|