London
EC1M 6EA
Director Name | Ms Beverley Heath |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charterhouse Square London EC1M 6EA |
Director Name | Mr John Neville Hoyland |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charterhouse Square London EC1M 6EA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.johnhoyland.com |
---|---|
Telephone | 024 04257792 |
Telephone region | Coventry |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ms Beverley Heath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,998 |
Cash | £197,366 |
Current Liabilities | £215,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
23 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
19 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
9 December 2014 | Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
9 December 2014 | Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
9 December 2014 | Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 41 Charterhouse Square London EC1M 6EA to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 41 Charterhouse Square London EC1M 6EA to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 41 Charterhouse Square London EC1M 6EA to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 8 December 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
16 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 October 2013 | Amended accounts made up to 30 November 2011 (7 pages) |
25 October 2013 | Amended accounts made up to 30 November 2011 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
28 November 2012 | Termination of appointment of John Hoyland as a director (1 page) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of John Hoyland as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 May 2012 | Appointment of Beverley Heath as a director (3 pages) |
15 May 2012 | Appointment of Beverley Heath as a director (3 pages) |
16 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Secretary's details changed for Mrs Beverley Hoyland on 21 January 2011 (1 page) |
21 January 2011 | Secretary's details changed for Mrs Beverley Hoyland on 21 January 2011 (1 page) |
19 January 2011 | Appointment of Mrs Beverley Hoyland as a secretary (2 pages) |
19 January 2011 | Appointment of Mrs Beverley Hoyland as a secretary (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 11 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 11 November 2010
|
18 January 2011 | Appointment of Mr John Neville Hoyland as a director (2 pages) |
18 January 2011 | Appointment of Mr John Neville Hoyland as a director (2 pages) |
11 November 2010 | Incorporation (20 pages) |
11 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 November 2010 | Incorporation (20 pages) |