London
W4 5PY
Director Name | Mr Nicholas Michael Sheehan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(1 week, 2 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Power Road London W4 5PY |
Secretary Name | Mr Craig Newell |
---|---|
Status | Current |
Appointed | 17 March 2011(1 week, 2 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 111 Power Road London W4 5PY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 0800 4880125 |
---|---|
Telephone region | Freephone |
Registered Address | 111 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Craig Newell 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Michael Sheehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,317 |
Cash | £2 |
Current Liabilities | £3,319 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
2 March 2015 | Delivered on: 20 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 June 2021 | Registered office address changed from 111 Power Road London W4 5PY England to 111 Power Road London W4 5PY on 24 June 2021 (1 page) |
24 June 2021 | Registered office address changed from 114 Power Road Power Road Studios London W4 5PY England to 111 Power Road London W4 5PY on 24 June 2021 (1 page) |
12 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to 114 Power Road Power Road Studios London W4 5PY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to 114 Power Road Power Road Studios London W4 5PY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to 114 Power Road Power Road Studios London W4 5PY on 7 July 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 March 2015 | Registration of charge 075563480001, created on 2 March 2015 (17 pages) |
20 March 2015 | Registration of charge 075563480001, created on 2 March 2015 (17 pages) |
20 March 2015 | Registration of charge 075563480001, created on 2 March 2015 (17 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Nicholas Michael Sheehan on 1 December 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Craig Newell on 1 December 2012 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Craig Newell on 1 December 2012 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Nicholas Michael Sheehan on 1 December 2012 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Craig Newell on 1 December 2012 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Craig Newell on 1 December 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Craig Newell on 1 December 2012 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Craig Newell on 1 December 2012 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Nicholas Michael Sheehan on 1 December 2012 (2 pages) |
11 March 2013 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 11 March 2013 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Mr Craig Newell as a director (2 pages) |
29 March 2011 | Appointment of Mr Craig Newell as a director (2 pages) |
28 March 2011 | Appointment of Mr Nicholas Michael Sheehan as a director (2 pages) |
28 March 2011 | Appointment of Mr Craig Newell as a secretary (2 pages) |
28 March 2011 | Appointment of Mr Craig Newell as a secretary (2 pages) |
28 March 2011 | Appointment of Mr Nicholas Michael Sheehan as a director (2 pages) |
8 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 March 2011 | Incorporation (20 pages) |
8 March 2011 | Incorporation (20 pages) |
8 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |