4th Floor
London
W1W 5QZ
Director Name | Ms Regine Elizabeth Moylett-Davies |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Niamh Byrne 50.00% Ordinary |
---|---|
1 at £1 | Regine Elizabeth Moylett-davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,184 |
Cash | £51,104 |
Current Liabilities | £105,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
12 March 2015 | Delivered on: 21 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
11 September 2012 | Delivered on: 21 September 2012 Persons entitled: Cedarwood (UK) Limited Classification: Rent deposit deed Secured details: £2,520.38 and all other monies due or to become due. Particulars: £2,520.38 plus an amount equal to vat including any additions or the balance. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
16 May 2023 | Appointment of Miss Tanyel Vahdettin as a director on 1 May 2023 (2 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page) |
28 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Director's details changed for Ms Niamh Byrne on 15 July 2019 (2 pages) |
15 July 2019 | Change of details for Ms Niamh Byrne as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
15 July 2019 | Director's details changed for Ms Regine Elizabeth Moylett-Davies on 15 July 2019 (2 pages) |
15 July 2019 | Change of details for Miss Regine Elizabeth Moylett as a person with significant control on 15 July 2019 (2 pages) |
14 March 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 3 August 2018 (1 page) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 July 2018 | Change of details for Miss Regine Elizabeth Moylett as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Ms Niamh Byrne as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Ms Regine Elizabeth Moylett-Davies on 17 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 17 July 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 March 2015 | Registration of charge 077059580002, created on 12 March 2015 (10 pages) |
21 March 2015 | Registration of charge 077059580002, created on 12 March 2015 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed from 2C Woodstock Studios Woodstock Grove London W12 8LE United Kingdom to Suite B Park House 206-208 Latimer Road London W10 6QY (1 page) |
16 July 2014 | Register inspection address has been changed from 2C Woodstock Studios Woodstock Grove London W12 8LE United Kingdom to Suite B Park House 206-208 Latimer Road London W10 6QY (1 page) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Incorporation (49 pages) |
15 July 2011 | Incorporation (49 pages) |