Brighton
BN1 3AJ
Director Name | Ian Richards |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windlesham Gardens Brighton BN1 3AJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Amanda Paule Constable 75.00% Ordinary |
---|---|
25 at £1 | Ian Richards 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,224 |
Cash | £186,866 |
Current Liabilities | £97,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Ian Richards on 23 August 2017 (2 pages) |
20 March 2018 | Director's details changed for Ms Amanda Paule Constable on 23 August 2017 (2 pages) |
19 March 2018 | Director's details changed for Ian Richards on 23 August 2017 (2 pages) |
19 March 2018 | Director's details changed for Ms Amanda Paule Constable on 23 August 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych, London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych, London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Appointment of Ian Richards as a director (3 pages) |
12 September 2011 | Appointment of Ian Richards as a director (3 pages) |
14 July 2011 | Director's details changed for Paule Constable on 19 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Paule Constable on 19 June 2011 (3 pages) |
16 March 2011 | Appointment of Paule Constable as a director (3 pages) |
16 March 2011 | Appointment of Paule Constable as a director (3 pages) |
8 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
8 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|