London
SE1 0SW
Director Name | Mrs Joanna Louise Nicholls |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Southwark Street London SE1 0SW |
Registered Address | 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,413 |
Cash | £12,500 |
Current Liabilities | £59,808 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 May 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mrs Joanna Louise Nicholls on 9 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mrs Joanna Louise Nicholls on 9 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 January 2014 | Registered office address changed from 82 St. John Street London EC1M 4JN on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 82 St. John Street London EC1M 4JN on 31 January 2014 (1 page) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (16 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (16 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (16 pages) |
21 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
24 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
24 May 2011 | Registered office address changed from 37 Napier Avenue London SW6 3PS United Kingdom on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 37 Napier Avenue London SW6 3PS United Kingdom on 24 May 2011 (2 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|