London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Christopher Harwood Dodds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,390 |
Cash | £2,837 |
Current Liabilities | £7,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
24 March 2020 | Change of details for Mr Christopher Harwood Dodds as a person with significant control on 19 September 2019 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 19 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Change of details for Mr Christopher Harwood Dodds as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Christopher Harwood Dodds on 14 June 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Director's details changed for Mr Christopher Harwood Dodds on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Christopher Harwood Dodds on 14 August 2015 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Christopher Harwood Dodds on 16 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Christopher Harwood Dodds on 16 March 2012 (2 pages) |
8 December 2011 | Director's details changed for Christopher Dodds on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Christopher Dodds on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Christopher Dodds on 8 December 2011 (2 pages) |
15 April 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
15 April 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
15 April 2011 | Appointment of Christopher Dodds as a director (2 pages) |
15 April 2011 | Appointment of Christopher Dodds as a director (2 pages) |
15 April 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
15 April 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
30 March 2011 | Incorporation (44 pages) |
30 March 2011 | Incorporation (44 pages) |