London
W1U 6JW
Director Name | Mr Steven John Radford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Steven John Radford 60.00% Ordinary |
---|---|
4 at £1 | Patricia Elizabeth Radford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,573 |
Cash | £21,797 |
Current Liabilities | £215,842 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 26 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 October |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 February 2021 | Micro company accounts made up to 31 October 2019 (2 pages) |
---|---|
29 October 2020 | Current accounting period shortened from 29 October 2019 to 28 October 2019 (1 page) |
20 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
24 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
6 July 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
7 June 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
13 January 2017 | Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 109 Gloucester Place London W1U 6JW on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 109 Gloucester Place London W1U 6JW on 13 January 2017 (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 August 2014 | Current accounting period extended from 31 May 2014 to 30 October 2014 (1 page) |
7 August 2014 | Current accounting period extended from 31 May 2014 to 30 October 2014 (1 page) |
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Registration of charge 076193850001 (12 pages) |
4 June 2013 | Registration of charge 076193850001 (12 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Steven John Radford on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Patricia Elizabeth Radford on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Patricia Elizabeth Radford on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Steven John Radford on 20 March 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 February 2013 | Director's details changed for Patricia Elizabeth Radford on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Patricia Elizabeth Radford on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Steven John Radford on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Steven John Radford on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Patricia Elizabeth Radford on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Steven John Radford on 1 February 2013 (2 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Incorporation (35 pages) |
3 May 2011 | Incorporation (35 pages) |