24 Old Bond Street
London
W1S 4BH
Director Name | Mr Stuart Simon Swycher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Registered Address | 29 Broad Walk Winchmore Hill London N21 3BU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Jitendra Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £484 |
Current Liabilities | £1,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
6 May 2011 | Delivered on: 25 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the client or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Satisfaction of charge 1 in full (1 page) |
18 August 2023 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 29 Broad Walk Winchmore Hill London N21 3BU on 18 August 2023 (1 page) |
18 May 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
1 May 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 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) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Termination of appointment of Stuart Swycher as a director (1 page) |
28 August 2013 | Termination of appointment of Stuart Swycher as a director (1 page) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr Stuart Simon Swycher on 10 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Stuart Simon Swycher on 10 March 2012 (2 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 May 2011 | Appointment of Mr Jitendra Shah as a director (2 pages) |
3 May 2011 | Appointment of Mr Jitendra Shah as a director (2 pages) |
11 March 2011 | Incorporation (22 pages) |
11 March 2011 | Incorporation (22 pages) |