Los Angeles
California
Ca 90066
Director Name | Eric Carney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Court Yard Old Windmill Road Crawfordsburn Bangor BT19 1XJ Northern Ireland |
Secretary Name | Mr Eric Liston Carney |
---|---|
Status | Current |
Appointed | 30 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 57-61 Mortimer Street London W1W 8HS |
Director Name | Sir William Desmond Sargent |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs 24 Spaniards End, Hampstead London NW3 7JG |
Director Name | Ms Melanie Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Blatchingdon Road Tunbridge Wells Kent TN2 5EG |
Secretary Name | Melanie Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Registered Address | 33 Foley Street London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,813,390 |
Gross Profit | £672,056 |
Net Worth | £186,014 |
Cash | £5,540 |
Current Liabilities | £195,314 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
1 October 2020 | Delivered on: 19 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
7 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
16 November 2021 | Registered office address changed from 57-61 Mortimer Street London W1W 8HS England to 33 Foley Street London W1W 7TL on 16 November 2021 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
17 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
10 March 2021 | Full accounts made up to 31 December 2019 (17 pages) |
8 February 2021 | Cancellation of shares. Statement of capital on 28 September 2020
|
31 December 2020 | Purchase of own shares.
|
19 October 2020 | Registration of charge 076706490001, created on 1 October 2020 (6 pages) |
8 October 2020 | Termination of appointment of Melanie Sullivan as a secretary on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Melanie Sullivan as a director on 30 September 2020 (1 page) |
8 October 2020 | Director's details changed for Eric Carney on 30 September 2020 (2 pages) |
8 October 2020 | Appointment of Mr Eric Liston Carney as a secretary on 30 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of William Desmond Sargent as a director on 30 September 2020 (1 page) |
8 October 2020 | Registered office address changed from 28 Chancery Lane London WC2A 1LB England to 57-61 Mortimer Street London W1W 8HS on 8 October 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Eric Carney on 24 April 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 19-23 Wells Street London W1T 3PQ to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page) |
20 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
4 February 2016 | Auditor's resignation (2 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
6 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
6 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
7 July 2011 | Appointment of Melanie Sullivan as a secretary (3 pages) |
7 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
7 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
7 July 2011 | Appointment of Melanie Sullivan as a secretary (3 pages) |
15 June 2011 | Incorporation (46 pages) |
15 June 2011 | Incorporation (46 pages) |