100 Grays Inn Road
London
WC1X 8AL
Director Name | Ms Christina May Wyche Margetson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ |
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Alexander Edward Grafton Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,534 |
Cash | £116,500 |
Current Liabilities | £81,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
26 October 2020 | Current accounting period shortened from 16 January 2021 to 31 December 2020 (1 page) |
---|---|
15 October 2020 | Total exemption full accounts made up to 16 January 2020 (8 pages) |
12 October 2020 | Previous accounting period shortened from 26 March 2020 to 16 January 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
4 May 2020 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL on 4 May 2020 (1 page) |
23 January 2020 | Cessation of Alex Edward Grafton Murray as a person with significant control on 16 January 2020 (1 page) |
23 January 2020 | Notification of Collective Form Limited as a person with significant control on 16 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Christina May Wyche Margetson as a director on 16 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 26 March 2019 (9 pages) |
6 March 2019 | Total exemption full accounts made up to 26 March 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
6 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 27 March 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
15 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Alexander Edward Grafton Murray on 28 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Alexander Edward Grafton Murray on 28 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 March 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
22 December 2014 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 22 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 22 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 July 2014 | Appointment of Miss Christina May Wyche Margetson as a director on 1 April 2014 (2 pages) |
28 July 2014 | Appointment of Miss Christina May Wyche Margetson as a director on 1 April 2014 (2 pages) |
28 July 2014 | Appointment of Miss Christina May Wyche Margetson as a director on 1 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Registered office address changed from 16 Sceptre House Towergate Brighton East Sussex BN1 6WT United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from 16 Sceptre House Towergate Brighton East Sussex BN1 6WT United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|