London
WC2N 5BY
Director Name | Mrs Bisola Edith Obileye |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Mr Patrick John Costall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Shelley Way London SW19 1TS |
Director Name | Prof Gerald Vivian Stimson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Prof Gerald Vivian Stimson |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Gloucester Road Richmond London TW9 3BU |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Gerry Stimson 40.00% Ordinary |
---|---|
40 at £1 | Patrick Costall 40.00% Ordinary |
10 at £1 | Bisola Obileye 10.00% Ordinary |
10 at £1 | Grzegorz Krol 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810 |
Cash | £1,083 |
Current Liabilities | £1,034 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
10 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
19 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
29 September 2022 | Cessation of Grzegorz Krol as a person with significant control on 22 September 2022 (1 page) |
29 September 2022 | Notification of a person with significant control statement (2 pages) |
26 September 2022 | Termination of appointment of Gerald Vivian Stimson as a director on 22 September 2022 (1 page) |
26 September 2022 | Appointment of Mrs Bisola Edith Obileye as a director on 22 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Gerald Vivian Stimson as a secretary on 22 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Patrick John Costall as a director on 22 September 2022 (1 page) |
10 January 2022 | Cessation of Patrick John Costall as a person with significant control on 1 April 2021 (1 page) |
10 January 2022 | Cessation of Gerald Vivian Stimson as a person with significant control on 1 April 2021 (1 page) |
10 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
28 July 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
18 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
2 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
11 January 2018 | Notification of Grzegorz Krol as a person with significant control on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Grzegorz Krol as a director on 1 January 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 June 2013 | Registered office address changed from Office 117 143 Kingston Road London SW19 1LJ United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Office 117 143 Kingston Road London SW19 1LJ United Kingdom on 21 June 2013 (1 page) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Registered office address changed from C/O Mr G Stimson 18 Gloucester Road Richmond London TW9 3BU England on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from C/O Mr G Stimson 18 Gloucester Road Richmond London TW9 3BU England on 15 June 2012 (1 page) |
3 May 2012 | Appointment of Prof Gerald Vivian Stimson as a director (2 pages) |
3 May 2012 | Appointment of Prof Gerald Vivian Stimson as a director (2 pages) |
25 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
25 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
22 August 2011 | Secretary's details changed for Mr Gerry Stimson on 22 August 2011 (1 page) |
22 August 2011 | Secretary's details changed for Mr Gerry Stimson on 22 August 2011 (1 page) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|