London
WC2R 0BU
Director Name | Mrs Sameena Kaur Bassi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inigo Place 31 Bedford Street London WC2E 9EY |
Director Name | Mr Luke Christopher David Croome |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU |
Registered Address | C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | David Croome 99.80% Ordinary |
---|---|
50 at £1 | Luke Croome 0.10% Ordinary |
50 at £1 | Sameena Bassi 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,818 |
Cash | £131 |
Current Liabilities | £805,449 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 4 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Luke Christopher David Croome as a director on 30 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY England on 21 March 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O C/O Macrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Registered office address changed from C/O C/O Macrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Termination of appointment of Sameena Bassi as a director (1 page) |
8 October 2012 | Termination of appointment of Sameena Bassi as a director (1 page) |
8 August 2012 | Appointment of Mr David Croome as a director (2 pages) |
8 August 2012 | Appointment of Mr David Croome as a director (2 pages) |
8 March 2012 | Director's details changed for Ms Sameena Kaur Bassi on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Ms Sameena Kaur Bassi on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Luke Christopher David Croome on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Luke Christopher David Croome on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Sameena Kaur Bassi on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Luke Christopher David Croome on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
1 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
18 March 2011 | Registered office address changed from Croome House Cullet Drive Queenborough ME11 5JS England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Croome House Cullet Drive Queenborough ME11 5JS England on 18 March 2011 (1 page) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|