London
W2 4UA
Director Name | Mr Darius Skruodys |
---|---|
Date of Birth | July 1974 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 14 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4, King House 5-11 Westbourne Grove London W2 4UA |
Director Name | Mr David Leslie Green |
---|---|
Date of Birth | November 1957 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Loveridge Road London NW6 2DR |
Director Name | Mr Michelle Catherine Lynn |
---|---|
Date of Birth | July 1962 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 113 High Street Ruislip Middlesex HA4 8JN |
Director Name | Mr Darius Skruodys |
---|---|
Date of Birth | July 1976 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 April 2014(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Registered Address | Studio 4, King House 5-11 Westbourne Grove London W2 4UA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £10 | Darius Skruodys 50.00% Ordinary |
---|---|
50 at £10 | Michael Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,841 |
Cash | £29,203 |
Current Liabilities | £14,261 |
Latest Accounts | 30 June 2018 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2020 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2018 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 April 2019 (2 months, 1 week from now) |
24 August 2017 | Director's details changed for Mr Michael Walker on 24 August 2017 (2 pages) |
---|---|
24 August 2017 | Director's details changed for Mr Darius Skruodys on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 24 August 2017 (1 page) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 February 2015 | Termination of appointment of a director (1 page) |
23 February 2015 | Appointment of Mr Darius Skruodys as a director on 14 April 2014 (2 pages) |
23 February 2015 | Termination of appointment of Darius Skruodys as a director on 14 April 2014 (1 page) |
28 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Appointment of Mr Darius Skruodys as a director (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Walker on 14 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Termination of appointment of Michelle Lynn as a director (1 page) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Appointment of Mrs Michelle Catherine Lynn as a director (2 pages) |
1 February 2013 | Appointment of Mr Michelle Catherine Lynn as a director (2 pages) |
1 February 2013 | Termination of appointment of David Green as a director (1 page) |
15 November 2012 | Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 15 November 2012 (1 page) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Incorporation
|