Royal Leamington Spa
Warwickshire
CV32 5DN
Secretary Name | Mr James Levy |
---|---|
Status | Current |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN |
Director Name | Mr David Paul McGarry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9a Burroughs Gardens London NW4 4AU |
Director Name | Mr Sameer Praful Patel |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 9a Burroughs Gardens London NW4 4AU |
Director Name | Ms Julie Anne Levy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2022(11 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Granary Westwick Oakington Cambridge CB24 3AR |
Registered Address | 9a Burroughs Gardens London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | James Levy 50.00% Ordinary |
---|---|
50 at £1 | Julie Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,051 |
Cash | £1,254 |
Current Liabilities | £2,998 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
13 February 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
13 December 2018 | Secretary's details changed for Mr James Levy on 29 November 2018 (1 page) |
12 December 2018 | Director's details changed for Mr James Lewis Levy on 29 November 2018 (2 pages) |
7 November 2018 | Registered office address changed from 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN England to 9a Burroughs Gardens London NW4 4AU on 7 November 2018 (1 page) |
4 April 2018 | Appointment of Mr Sameer Praful Patel as a director on 1 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr David Paul Mcgarry as a director on 1 April 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 March 2018 | Previous accounting period shortened from 30 January 2018 to 30 June 2017 (1 page) |
7 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
1 February 2018 | Registered office address changed from 61 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN England to 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN on 1 February 2018 (1 page) |
31 January 2018 | Registered office address changed from 50a Bedford Street Leamington Spa CV32 5DT England to 61 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN on 31 January 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 January 2017 | Registered office address changed from Argent House 5 Goldington Rd Bedford MK40 3JY to 50a Bedford Street Leamington Spa CV32 5DT on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Argent House 5 Goldington Rd Bedford MK40 3JY to 50a Bedford Street Leamington Spa CV32 5DT on 27 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
8 February 2016 | Register inspection address has been changed to 61 Bedford Street Fulford House Leamington Spa Warwickshire CV32 5DN (1 page) |
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Register inspection address has been changed to 61 Bedford Street Fulford House Leamington Spa Warwickshire CV32 5DN (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Company name changed black igloo LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Company name changed black igloo LIMITED\certificate issued on 18/06/14
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mr James Levy on 1 September 2013 (1 page) |
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mr James Levy on 1 September 2013 (1 page) |
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mr James Levy on 1 September 2013 (1 page) |
17 February 2014 | Director's details changed for Mr James Levy on 1 September 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr James Levy on 1 September 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr James Levy on 1 September 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 April 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|