London
W1H 7JG
Director Name | Mr Christopher James Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 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 | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,605 |
Cash | £135,424 |
Current Liabilities | £129,464 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 October 2012 | Director's details changed for Kenneth Peter Scott on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Mr Christopher James Jones on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Mr Christopher James Jones on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Kenneth Peter Scott on 17 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom on 11 October 2012 (1 page) |
19 July 2011 | Appointment of Christopher Jones as a director (3 pages) |
19 July 2011 | Appointment of Kenneth Scott as a director (3 pages) |
19 July 2011 | Appointment of Kenneth Scott as a director (3 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Appointment of Christopher Jones as a director (3 pages) |
11 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|