Luton
LU2 9HG
Secretary Name | Mr Vernon Canute George Morrison |
---|---|
Status | Current |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 179d Church Street Edmonton London N9 9HL |
Director Name | Ms Jane Riley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Bank Clark |
Country of Residence | United Kingdom |
Correspondence Address | 179d Church Street Edmonton London N9 9HL |
Director Name | Mr Vernon Egerton Loo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 179d Church Street Edmonton London N9 9HL |
Registered Address | 179d Church Street Edmonton London N9 9HL |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
3 at £1 | Vernon Morrison 75.00% Ordinary |
---|---|
1 at £1 | Jane Riley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,499 |
Cash | £5,995 |
Current Liabilities | £1,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 August 2022 | Secretary's details changed for Mr Vernon Morrison on 11 August 2022 (1 page) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
26 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
9 October 2020 | Appointment of Mr Vernon Egerton Loo as a director on 10 September 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Director's details changed for Mr Vernon Canute George Morrison on 1 October 2014 (2 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Vernon Canute George Morrison on 1 October 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Vernon Canute George Morrison on 1 October 2014 (2 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Registered office address changed from 38 Stansted Close Billericay Essex CM11 2LD England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from 38 Stansted Close Billericay Essex CM11 2LD England on 18 February 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
14 January 2011 | Appointment of Ms Jane Riley as a director (2 pages) |
14 January 2011 | Appointment of Ms Jane Riley as a director (2 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|