London
N20 9BE
Director Name | Ms Zoe Vanderbilt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Thomas Jones |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 January 2020) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 141 Gaston Way Shepperton TW17 8ET |
Website | therapyportal.co.uk |
---|
Registered Address | 4 Maison House 2 Acton Walk London N20 9BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | Zoe Vanderbilt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,021 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 January 2021 | Notification of Thomas Hugh Jones as a person with significant control on 12 January 2021 (2 pages) |
---|---|
12 January 2021 | Appointment of Mr Thomas Hugh Jones as a director on 12 January 2020 (2 pages) |
4 January 2021 | Termination of appointment of Thomas Jones as a director on 4 January 2020 (1 page) |
4 January 2021 | Cessation of Thomas Hugh Jones as a person with significant control on 4 January 2020 (1 page) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from 11 Hogsmill Way Epsom Surrey KT19 9PE England to 141 Gaston Way Shepperton TW17 8ET on 27 July 2020 (1 page) |
3 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 December 2018 | Cessation of Zoe Gillian Vanderbilt as a person with significant control on 6 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 16, Woodbines Avenue Woodbines Avenue Kingston upon Thames Surrey KT1 2AY to 11 Hogsmill Way Epsom Surrey KT19 9PE on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Zoe Vanderbilt as a director on 6 December 2018 (1 page) |
6 December 2018 | Notification of Thomas Hugh Jones as a person with significant control on 6 December 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
22 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
19 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
19 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
8 January 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 16, Woodbines Avenue Woodbines Avenue Kingston upon Thames Surrey KT1 2AY on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 16, Woodbines Avenue Woodbines Avenue Kingston upon Thames Surrey KT1 2AY on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 16, Woodbines Avenue Woodbines Avenue Kingston upon Thames Surrey KT1 2AY on 8 January 2015 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
4 November 2012 | Appointment of Mr Thomas Jones as a director (2 pages) |
4 November 2012 | Appointment of Mr Thomas Jones as a director (2 pages) |
1 August 2011 | Incorporation (24 pages) |
1 August 2011 | Incorporation (24 pages) |