19-21 Crawford Street
London
W1H 1PJ
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ian Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,933 |
Cash | £4,675 |
Current Liabilities | £50,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Notification of Ian Clifford as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Ian Clifford as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 15 19-21 Crawford Street London W1H 1PJ on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 15 19-21 Crawford Street London W1H 1PJ on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
10 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 September 2011 | Appointment of Mr Ian Clifford as a director (2 pages) |
10 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 September 2011 | Appointment of Mr Ian Clifford as a director (2 pages) |
23 August 2011 | Termination of appointment of John Cowdry as a director (1 page) |
23 August 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
23 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
23 August 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of John Cowdry as a director (1 page) |
21 June 2011 | Incorporation (34 pages) |
21 June 2011 | Incorporation (34 pages) |