London
Greater London
WC2H 9JQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | edwin.uk.com |
---|---|
Telephone | 07 901655388 |
Telephone region | Mobile |
Registered Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
1 at £1 | Edwin Pickett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £439 |
Cash | £8,486 |
Current Liabilities | £14,072 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
27 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
7 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
26 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 July 2021 (1 page) |
17 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 September 2015 | Registered office address changed from Sommerfield House Marston Lane Marston Northwich Cheshire CW9 6DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Sommerfield House Marston Lane Marston Northwich Cheshire CW9 6DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2015 (1 page) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 December 2013 | Registered office address changed from C/O Edwin Pickett Unit 1 Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Edwin Pickett Unit 1 Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Edwin Pickett Unit 1 Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG United Kingdom on 9 December 2013 (1 page) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 June 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 June 2012 (1 page) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Mr Edwin James Pickett on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Edwin James Pickett on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Edwin James Pickett on 1 August 2011 (2 pages) |
12 June 2011 | Appointment of Mr Edwin James Pickett as a director (2 pages) |
12 June 2011 | Appointment of Mr Edwin James Pickett as a director (2 pages) |
7 June 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
7 June 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 February 2011 | Incorporation (20 pages) |
14 February 2011 | Incorporation (20 pages) |