London
W1F 7JY
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Telephone | 020 76297575 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Robert Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,358 |
Current Liabilities | £57,305 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
5 January 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 5 January 2021 (1 page) |
---|---|
19 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
28 June 2017 | Notification of Robert Ward Jackson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Robert Ward Jackson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Robert Ward Jackson as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 12 January 2011 (1 page) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|