London
NW11 8ED
Secretary Name | Ms Amy Elizabeth Travis |
---|---|
Status | Current |
Appointed | 02 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 2 Accommodation Road London NW11 8ED |
Registered Address | 2 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | James Edward Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,273 |
Cash | £122,294 |
Current Liabilities | £36,984 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
24 October 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 February 2018 | Second filing of Confirmation Statement dated 21/06/2017 (7 pages) |
29 June 2017 | Notification of James Edward Mitchell as a person with significant control on 21 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates
|
29 June 2017 | Notification of James Edward Mitchell as a person with significant control on 21 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 14 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 14 August 2016
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Appointment of Ms Amy Elizabeth Travis as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Ms Amy Elizabeth Travis as a secretary on 2 March 2016 (2 pages) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
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) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for James Edward Mitchell on 4 September 2012 (2 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for James Edward Mitchell on 4 September 2012 (2 pages) |
8 July 2013 | Director's details changed for James Edward Mitchell on 4 September 2012 (2 pages) |
14 March 2013 | Director's details changed for James Edward Mitchell on 25 February 2013 (3 pages) |
14 March 2013 | Director's details changed for James Edward Mitchell on 25 February 2013 (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 21 June 2012 (14 pages) |
23 July 2012 | Annual return made up to 21 June 2012 (14 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Director's details changed for James Edward Mitchell on 7 December 2010 (3 pages) |
22 July 2011 | Director's details changed for James Edward Mitchell on 7 December 2010 (3 pages) |
22 July 2011 | Director's details changed for James Edward Mitchell on 7 December 2010 (3 pages) |
26 November 2010 | Registered office address changed from 119B Evering Road Stoke Newington London N16 7SL United Kingdom on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 119B Evering Road Stoke Newington London N16 7SL United Kingdom on 26 November 2010 (2 pages) |
21 June 2010 | Incorporation (48 pages) |
21 June 2010 | Incorporation (48 pages) |