London
EC1R 4QP
Director Name | Mrs Bernadette Rodgers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Exmouth Market London EC1R 4QP |
Registered Address | 68 Exmouth Market London EC1R 4QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £0.1 | Gavin Rodgers 80.00% Ordinary |
---|---|
2 at £0.1 | Bernadette Rodgers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,951 |
Cash | £33,973 |
Current Liabilities | £15,637 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
23 September 2020 | Change of details for Mr Gavin John Rodgers as a person with significant control on 1 September 2020 (2 pages) |
---|---|
22 September 2020 | Notification of Bernadette Rodgers as a person with significant control on 1 September 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
22 September 2020 | Change of details for Mr Gavin John Rodgers as a person with significant control on 1 September 2020 (2 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 January 2020 | Director's details changed for Mr Gavin John Rodgers on 3 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from 53 Chandos Road London N2 9AR to 68 Exmouth Market London EC1R 4QP on 3 January 2020 (1 page) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
31 July 2017 | Appointment of Mrs Bernadette Rodgers as a director on 1 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Bernadette Rodgers as a director on 1 July 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 January 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 November 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page) |
22 September 2010 | Incorporation
|
22 September 2010 | Incorporation
|