London
NW1 7ED
Secretary Name | Mr Grant William Sandiford Ashton |
---|---|
Status | Current |
Appointed | 10 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Miles Eric Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stanley Road Watford Hertfordshire WD17 2QX |
Registered Address | 67 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Christopher Tuffey 6.36% Ordinary |
---|---|
5k at £1 | Ian Smith 6.36% Ordinary |
5k at £1 | Robert Ford 6.36% Ordinary |
3.8k at £1 | Oliver Staub 4.77% Ordinary |
3.8k at £1 | Patrik Olsson 4.77% Ordinary |
2.6k at £1 | Geoff Fink 3.35% Ordinary |
2.5k at £1 | Antoine Badel 3.18% Ordinary |
2.5k at £1 | Charlotte Morton 3.18% Ordinary |
2.5k at £1 | Marc Festa 3.18% Ordinary |
2.5k at £1 | Michael Simcock 3.18% Ordinary |
12.5k at £1 | Grant Ashton 15.90% Ordinary |
1.3k at £1 | Alan Mather 1.59% Ordinary |
1.3k at £1 | Andrew Gallimore 1.59% Ordinary |
1.3k at £1 | Andrew Payne 1.59% Ordinary |
1.3k at £1 | Bhavin Patel 1.59% Ordinary |
1.3k at £1 | Charles Berman 1.59% Ordinary |
1.3k at £1 | Cian O'carroll 1.59% Ordinary |
1.3k at £1 | Claus Jorgensen 1.59% Ordinary |
1.3k at £1 | Denis Houles 1.59% Ordinary |
1.3k at £1 | Gary Palmer 1.59% Ordinary |
1.3k at £1 | Innes Alexander 1.59% Ordinary |
1.3k at £1 | Jeremy Hassenforder 1.59% Ordinary |
1.3k at £1 | Khaleb Shahbo 1.59% Ordinary |
1.3k at £1 | Nadim Mourad 1.59% Ordinary |
1.3k at £1 | Olivier Herregods 1.59% Ordinary |
1.3k at £1 | Ralf Ackermann 1.59% Ordinary |
1.3k at £1 | Rick Dunn 1.59% Ordinary |
1.3k at £1 | Shane O'cuinn 1.59% Ordinary |
1.3k at £1 | Simon Cartmell 1.59% Ordinary |
1.3k at £1 | Stephen Martus 1.59% Ordinary |
1.3k at £1 | Steve James 1.59% Ordinary |
1.3k at £1 | Steve Thierbach 1.59% Ordinary |
1.3k at £1 | William Robertson 1.59% Ordinary |
1000 at £1 | Jeremy Hughes 1.27% Ordinary |
1000 at £1 | Nigel Farr 1.27% Ordinary |
500 at £1 | Chetan Ladwa 0.64% Ordinary |
500 at £1 | Paul Barnes 0.64% Ordinary |
500 at £1 | Philipp Lukas 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,277 |
Cash | £32,172 |
Current Liabilities | £18,815 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
27 September 2023 | Confirmation statement made on 15 September 2023 with updates (7 pages) |
---|---|
23 January 2023 | Resolutions
|
17 January 2023 | Memorandum and Articles of Association (38 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 September 2022 | Confirmation statement made on 15 September 2022 with updates (7 pages) |
26 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 September 2021 | Confirmation statement made on 15 September 2021 with updates (8 pages) |
15 May 2021 | Termination of appointment of Miles Eric Ashton as a secretary on 10 May 2021 (1 page) |
15 May 2021 | Appointment of Mr Grant William Sandiford Ashton as a secretary on 10 May 2021 (2 pages) |
15 February 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
16 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
27 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 15 September 2018 with updates (7 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 December 2016 | Registered office address changed from 18 Regents Park Terrace London NW1 7ED to 67 Pall Mall London SW1Y 5ES on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 18 Regents Park Terrace London NW1 7ED to 67 Pall Mall London SW1Y 5ES on 28 December 2016 (1 page) |
24 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
27 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
27 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
28 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
13 March 2012 | Resolutions
|
13 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mr Grant William Sandford Ashton as a director (3 pages) |
29 September 2010 | Appointment of Miles Eric Ashton as a secretary (3 pages) |
29 September 2010 | Appointment of Miles Eric Ashton as a secretary (3 pages) |
29 September 2010 | Appointment of Mr Grant William Sandford Ashton as a director (3 pages) |
22 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|