London
NW1 7EA
Director Name | Mr Christopher Robert Severs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 68 68 South Lambeth Road London SW8 1RL |
Director Name | Mr Matthew James Hartley Ashworth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leinster Road London N10 3AN |
Director Name | Mrs Louise Jayne O'Driscoll |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Health Coach |
Country of Residence | England |
Correspondence Address | 15 Oval Road Oval Road London NW1 7EA |
Registered Address | 15 Oval Road London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Adam Charles Driscoll 50.00% Ordinary |
---|---|
1 at £1 | Christopher Robert Severs 25.00% Ordinary |
1 at £1 | Justin Ian Clack & Laura Marie Orger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19 |
Current Liabilities | £2,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
3 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
9 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 January 2017 | Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to 15 Oval Road London NW1 7EA on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
9 January 2017 | Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to 15 Oval Road London NW1 7EA on 9 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Appointment of Matthew James Hartley Ashworth as a director on 15 December 2015 (2 pages) |
9 March 2016 | Appointment of Matthew James Hartley Ashworth as a director on 15 December 2015 (2 pages) |
8 March 2016 | Appointment of Mrs Louise O'driscoll as a director on 15 December 2015 (2 pages) |
8 March 2016 | Appointment of Mrs Louise O'driscoll as a director on 15 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2014 | Administrative restoration application (3 pages) |
1 October 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2014 | Administrative restoration application (3 pages) |
1 October 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-10-01
|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Incorporation (19 pages) |
27 October 2010 | Incorporation (19 pages) |