London
SW15 6AB
Director Name | Jessica Mary Reid |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Director Name | Mr Nick Miles |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10b Boutflower Road London SW11 1RE |
Registered Address | 2 Putney Hill London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jessica Mary Reid 50.00% Ordinary |
---|---|
1 at £1 | Michael Weir & Rachel Weir 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of Michael Weir as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Rachel Weir as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jessica Reid as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jessica Reid as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Rachel Weir as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Jessica Reid as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Weir as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Rachel Weir as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Michael Weir as a person with significant control on 6 April 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Registered office address changed from 10B Boutflower Road London SW11 1RE England on 5 July 2013 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2013 | Registered office address changed from 10B Boutflower Road London SW11 1RE England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 10B Boutflower Road London SW11 1RE England on 5 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Nick Miles as a director (2 pages) |
16 November 2011 | Appointment of Jessica Mary Reid as a director (3 pages) |
16 November 2011 | Termination of appointment of Nick Miles as a director (2 pages) |
16 November 2011 | Appointment of Jessica Mary Reid as a director (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 November 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Incorporation (25 pages) |
18 June 2010 | Incorporation (25 pages) |