London
SW18 2QR
Secretary Name | Peter John Leahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Acris Street London SW18 2QR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Peter John Leahy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,729 |
Cash | £795 |
Current Liabilities | £37,975 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
8 February 2023 | Amended micro company accounts made up to 31 August 2021 (4 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Peter John Leahy as a secretary (3 pages) |
25 August 2011 | Appointment of Peter John Leahy as a director (3 pages) |
25 August 2011 | Appointment of Peter John Leahy as a secretary (3 pages) |
25 August 2011 | Appointment of Peter John Leahy as a director (3 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
11 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
11 August 2011 | Incorporation
|