London
SE15 3HH
Director Name | Edward Michael Walsh |
---|---|
Date of Birth | January 1981 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 27 Howbury Road London SE15 3HH |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | https://www.alicemadethis.com/ |
---|
Registered Address | 27 Howbury Road London SE15 3HH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £0.0001 | Timble Investments Limited 8.42% Ordinary |
---|---|
10k at £0.0001 | Alice Walsh 75.76% Ordinary |
1k at £0.0001 | Bob Ruthven 7.78% Ordinary |
575 at £0.0001 | John Weston 4.36% Ordinary |
246 at £0.0001 | Maria Alcazar 1.86% Ordinary |
205 at £0.0001 | Allan Sword 1.55% Ordinary |
- | OTHER 0.27% - |
Year | 2014 |
---|---|
Net Worth | £299,239 |
Cash | £256,004 |
Current Liabilities | £27,663 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2020 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2021 (9 months, 1 week from now) |
11 October 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
---|---|
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
24 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
30 June 2014 | Sub-division of shares on 12 June 2014 (5 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
20 June 2014 | Appointment of Edward Michael Walsh as a director (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Amended accounts made up to 30 November 2012 (5 pages) |
28 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 November 2012 | Appointment of Mrs Alice Rose Walsh as a director (2 pages) |
19 November 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Incorporation (20 pages) |