London
W1W 7LT
Director Name | Mr Billy Roche |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Billy Roche |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stotfield Court Stotfield Road Lossiemouth IV31 6UA Scotland |
Director Name | Mr Billy Roche |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2013(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stotfield Hotel Stotfield Road Lossiemouth Morayshire IV31 6QS Scotland |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 December 2012) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | Malcolm Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,624 |
Cash | £22,652 |
Current Liabilities | £184,242 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
13 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 January 2020 | Change of details for Mr Billy Roche as a person with significant control on 16 January 2020 (2 pages) |
22 January 2020 | Change of details for Mr Malcolm Edwards as a person with significant control on 16 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Billy Roche on 16 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Malcolm Edwards on 16 January 2020 (2 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
12 April 2019 | Notification of Billy Roche as a person with significant control on 11 May 2017 (2 pages) |
12 April 2019 | Director's details changed for Mr Billy Roche on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Malcolm Edwards as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Malcolm Edwards on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
15 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page) |
24 May 2017 | Appointment of Mr Billy Roche as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Billy Roche as a director on 22 May 2017 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 June 2013 | Termination of appointment of Billy Roche as a director (1 page) |
3 June 2013 | Appointment of Mr Billy Roche as a director (2 pages) |
3 June 2013 | Appointment of Mr Billy Roche as a director (2 pages) |
3 June 2013 | Termination of appointment of Billy Roche as a director (1 page) |
26 April 2013 | Director's details changed for Mr Malcolm Edwards on 25 April 2013 (3 pages) |
26 April 2013 | Director's details changed for Mr Malcolm Edwards on 25 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
26 December 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
26 December 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
31 August 2011 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
30 August 2011 | Termination of appointment of Billy Roche as a director (1 page) |
30 August 2011 | Termination of appointment of Billy Roche as a director (1 page) |
13 January 2011 | Director's details changed for Mr Billy Roche on 12 January 2011 (3 pages) |
13 January 2011 | Director's details changed for Mr Billy Roche on 12 January 2011 (3 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|