London
W1W 7LT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Miquel Do Valle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,587 |
Cash | £3,099 |
Current Liabilities | £274,259 |
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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
12 September 2023 | Second filing of Confirmation Statement dated 4 April 2023 (3 pages) |
---|---|
6 September 2023 | Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 6 April 2023 (2 pages) |
5 September 2023 | Notification of Barbara Maria Richardson as a person with significant control on 6 April 2023 (2 pages) |
5 September 2023 | Cessation of Barbara Maria Richardson as a person with significant control on 6 April 2023 (1 page) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates
|
6 April 2023 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 6 April 2023 (2 pages) |
6 April 2023 | Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 6 April 2023 (2 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2021 | Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 December 2021 (2 pages) |
25 June 2021 | Registered office address changed from 3B Roefields Close Felden Hemel Hempstead HP3 0BZ England to First Floor 85 Great Portland Street London W1W 7LT on 25 June 2021 (1 page) |
16 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
15 April 2021 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 15 April 2021 (2 pages) |
15 April 2021 | Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 15 April 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 25 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 3B Roefields Close Felden Hemel Hempstead HP3 0BZ on 2 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 18 June 2014 (1 page) |
15 May 2014 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 15 May 2014 (2 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 29 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
8 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Appointment of Miguel Pinto De Abreu Morais Do Valle as a director (2 pages) |
14 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Appointment of Miguel Pinto De Abreu Morais Do Valle as a director (2 pages) |
13 April 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
13 April 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|