Hammersmith
London
W6 9EX
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mary Sarah O'Neill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skelwith Road Hammersmith London W6 9EX |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,286 |
Cash | £1,001 |
Current Liabilities | £8,664 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Notification of Robert Anthony Ryan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Robert Anthony Ryan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Robert Anthony Ryan as a person with significant control on 13 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages) |
18 October 2011 | Appointment of Robert Anthony Ryan as a director (3 pages) |
18 October 2011 | Appointment of Robert Anthony Ryan as a director (3 pages) |
18 October 2011 | Termination of appointment of Mary O'neill as a director (2 pages) |
18 October 2011 | Termination of appointment of Mary O'neill as a director (2 pages) |
19 July 2011 | Appointment of Mary Sarah O'neill as a director (2 pages) |
19 July 2011 | Appointment of Mary Sarah O'neill as a director (2 pages) |
5 July 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
5 July 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 July 2011 | Incorporation (22 pages) |
4 July 2011 | Incorporation (22 pages) |