Mayfair
London
W1J 5LB
Director Name | Mr Roddy Joseph Meade Sweetingham |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Street Mayfair London W1J 5LB |
Registered Address | 3 Hill Street Mayfair London W1J 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ms Virginia Margaret Sweetingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £637,163 |
Cash | £251,020 |
Current Liabilities | £4,181,350 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
10 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 February 2020 | Registered office address changed from 49 Charles Street London W1J 5EN England to 3 Hill Street Mayfair London W1J 5LB on 12 February 2020 (1 page) |
22 July 2019 | Register(s) moved to registered office address 49 Charles Street London W1J 5EN (1 page) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
22 July 2019 | Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 49 Charles Street London W1J 5EN (1 page) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Mr Roddy Joseph Meade Sweetingham as a director on 1 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 49 Charles Street London W1J 5EN on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Roddy Joseph Meade Sweetingham as a director on 1 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 49 Charles Street London W1J 5EN on 13 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 June 2015 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Virginia Margaret Sweetingham on 14 July 2011 (2 pages) |
2 August 2012 | Director's details changed for Virginia Margaret Sweetingham on 14 July 2011 (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 17 August 2011 (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|