London
W1W 8BE
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Jayne Wendy Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,925 |
Cash | £147,351 |
Current Liabilities | £3,306 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
7 August 2020 | Registered office address changed from C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS England to 91 Tabernacle Street London EC2A 4JN on 7 August 2020 (1 page) |
---|---|
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Registered office address changed from Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS on 8 November 2016 (1 page) |
3 March 2016 | Director's details changed for Ms Jayne Wendy Andrews on 1 September 2015 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Ms Jayne Wendy Andrews on 1 September 2015 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Director's details changed for Ms Jayne Wendy Andrews on 1 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Ms Jayne Wendy Andrews on 1 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Ms Jayne Wendy Andrews on 1 January 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Ms Jayne Wendy Andrews on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Ms Jayne Wendy Andrews on 1 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Ms Jayne Wendy Andrews on 1 March 2013 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|