London
W1W 8BE
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Paul Hartnoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£436,242 |
Cash | £113,476 |
Current Liabilities | £583,524 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2022 (9 months ago) |
---|---|
Next Return Due | 23 September 2023 (3 months, 2 weeks from now) |
15 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
---|---|
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 23 July 2019 (1 page) |
22 July 2019 | Director's details changed for Mr. Paul Hartnoll on 22 July 2019 (2 pages) |
19 July 2019 | Change of details for Mr Paul Hartnoll as a person with significant control on 6 April 2016 (2 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2016 | Director's details changed for Mr. Paul Hartnoll on 20 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mr. Paul Hartnoll on 20 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Appointment of Paul Hartno;; as a director (3 pages) |
27 September 2010 | Appointment of Paul Hartno;; as a director (3 pages) |
16 September 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
16 September 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
16 September 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
9 September 2010 | Incorporation
|
9 September 2010 | Incorporation
|