Hove
East Sussex
BN3 2JA
Director Name | Andrea Giletti |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Nurse |
Country of Residence | United States |
Correspondence Address | 47 Centre Street Nantucket Massachusetts 02554 United States |
Director Name | Lucy Steinert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Fellows Road Flat 2 London NW3 3JH |
Registered Address | Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
---|---|
25 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
16 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Sheree Queen Bryant on 1 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Sheree Queen Bryant on 1 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Sheree Queen Bryant on 1 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 October 2013 | Termination of appointment of Andrea Giletti as a director (1 page) |
24 October 2013 | Termination of appointment of Andrea Giletti as a director (1 page) |
24 October 2013 | Termination of appointment of Andrea Giletti as a director (1 page) |
24 October 2013 | Termination of appointment of Andrea Giletti as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Andrea Giletti on 29 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Andrea Giletti on 29 April 2013 (2 pages) |
30 October 2012 | Registered office address changed from 22 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET England on 30 October 2012 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 October 2012 | Registered office address changed from 22 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET England on 30 October 2012 (1 page) |
11 August 2012 | Termination of appointment of Lucy Steinert as a director (1 page) |
11 August 2012 | Termination of appointment of Lucy Steinert as a director (1 page) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Registered office address changed from 132 Fellows Road Flat 2 London Uk NW3 3JH England on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 132 Fellows Road Flat 2 London Uk NW3 3JH England on 28 February 2012 (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|