1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director Name | Ms Lindsey Patricia Webster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Senior Sales Executive |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Registered Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Josephine Margarita Charalambous 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
15 March 2024 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 (1 page) |
---|---|
21 February 2024 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024 (1 page) |
26 July 2023 | Change of details for Josephine Margarita Votsis as a person with significant control on 1 June 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
22 June 2022 | Change of details for Josephine Margarita Votsis as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Ms Josephine Margarita Votsis on 22 June 2022 (2 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
12 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Director's details changed for Ms Josephine Margarita Charalambous on 1 September 2015 (2 pages) |
19 April 2016 | Director's details changed for Ms Josephine Margarita Charalambous on 1 September 2015 (2 pages) |
28 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 October 2011 | Termination of appointment of Lindsey Webster as a director (1 page) |
28 October 2011 | Termination of appointment of Lindsey Webster as a director (1 page) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Incorporation (29 pages) |
20 July 2010 | Incorporation (29 pages) |