London
W1W 6DW
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Andrea Corr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,471 |
Cash | £65,203 |
Current Liabilities | £103,481 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from C/O Lwbm Limited Third Floor 32- 33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 2 July 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Andrea Corr on 1 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Andrea Corr on 1 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Andrea Corr on 1 September 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 July 2014 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD to Third Floor 32- 33 Gosfield Street London W1W 6HL on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD to Third Floor 32- 33 Gosfield Street London W1W 6HL on 22 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 April 2013 | Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 12 April 2013 (1 page) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2012 | Termination of appointment of Chatel Registrars Ltd as a secretary (1 page) |
8 February 2012 | Termination of appointment of Chatel Registrars Ltd as a secretary (1 page) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Andrea Corr as a director (3 pages) |
6 October 2010 | Appointment of Chatel Registrars Ltd as a secretary (3 pages) |
6 October 2010 | Appointment of Chatel Registrars Ltd as a secretary (3 pages) |
6 October 2010 | Appointment of Andrea Corr as a director (3 pages) |
1 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 September 2010 | Incorporation (49 pages) |
28 September 2010 | Incorporation (49 pages) |