London
W1W 8BE
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,495 |
Cash | £87,943 |
Current Liabilities | £110,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
4 March 2019 | Change of details for Mr Anthony Patrick Hadley as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
15 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 15 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011 (2 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|