London
SW7 1EW
Director Name | Mr Nick Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Registered Address | 49-51 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Karen Howes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,999 |
Cash | £199 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from 29 Fernshaw Road London SW10 0TG to 49-51 Cheval Place London SW7 1EW on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mrs Karen Joan Howes on 1 October 2015 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 June 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 March 2011 | Termination of appointment of Nicholas Gould as a director (2 pages) |
16 March 2011 | Appointment of Karen Joan Howes as a director (3 pages) |
16 March 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 16 March 2011 (2 pages) |
23 February 2011 | Incorporation
|