London
EC1V 2NX
Director Name | Mr Peter Robin Whatmore |
---|---|
Date of Birth | October 1973 (Born 50 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 | 128 City Road London EC1V 2NX |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
50 at £1 | Elizabeth Anne Mitford Ferguson 50.00% Ordinary A |
---|---|
50 at £1 | Peter Robin Whatmore 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,688 |
Cash | £6,940 |
Current Liabilities | £4,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
22 July 2022 | Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 (2 pages) |
22 July 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 22 July 2022 (1 page) |
22 July 2022 | Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 22 July 2022 (2 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 November 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 March 2021 | Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 13 December 2020 (2 pages) |
25 March 2021 | Change of details for Mr Peter Robin Whatmore as a person with significant control on 13 December 2020 (2 pages) |
24 February 2021 | Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 23 February 2021 (2 pages) |
24 February 2021 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Kemp House 160 City Road London EC1V 2NX on 24 February 2021 (1 page) |
24 February 2021 | Director's details changed for Mr Peter Robin Whatmore on 23 February 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Change of details for Mr Peter Robin Whatmore as a person with significant control on 27 October 2017 (2 pages) |
17 April 2018 | Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages) |
17 April 2018 | Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 12 February 2018 (2 pages) |
17 April 2018 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 12 February 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Change of details for Mr Peter Robin Whatmore as a person with significant control on 27 October 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
22 November 2017 | Change of details for Mr Peter Robin Whatmore as a person with significant control on 27 October 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Peter Robin Whatmore on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Peter Robin Whatmore on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Peter Robin Whatmore on 1 October 2015 (2 pages) |
15 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 October 2014 | Resolutions
|
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Registered office address changed from 51 St George's Drive London SW1V 4DF United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 51 St George's Drive London SW1V 4DF United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 51 St George's Drive London SW1V 4DF United Kingdom on 3 May 2012 (1 page) |
20 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
20 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
27 October 2010 | Incorporation (23 pages) |
27 October 2010 | Incorporation (23 pages) |