Freshford
Bath
BA2 7WD
Director Name | Mr Jonathan Simon Cuby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(9 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mr Solomon Sidney Cuby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mowbray Road Edgware Middlesex HA8 8JQ |
Registered Address | Churchill House 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Andrew Carlile Barrs 7.50% Ordinary A |
---|---|
75 at £1 | Shelley Latham 7.50% Ordinary A |
50 at £1 | Luke Barrs 5.00% Ordinary B |
50 at £1 | Tayah Barrs 5.00% Ordinary B |
450 at £1 | Berkeley Seymour (Property Finance) LTD 45.00% Ordinary A |
300 at £1 | Berkeley Seymour (Property Finance) LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £163,265 |
Current Liabilities | £1,877,650 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
9 December 2019 | Appointment of Mr Jonathan Simon Cuby as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Solomon Sidney Cuby as a director on 9 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
22 May 2019 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 22 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 June 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
22 June 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
14 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 August 2014 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
23 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | (6 pages) |
23 August 2012 | (6 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 27 June 2011 (1 page) |
18 February 2011 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 18 February 2011 (2 pages) |
22 November 2010 | Incorporation (49 pages) |
22 November 2010 | Incorporation (49 pages) |