London
E8 4DY
Director Name | Mr Michael Peter Spencer |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lee Street London E8 4DY |
Director Name | Mr Antoine Marie Jacques Lyons |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 463 Brixton Road London SW9 8HL |
Director Name | Mr Robin Noel Persaud |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 463 Brixton Road London SW9 8HL |
Registered Address | 8 Lee Street London E8 4DY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,206 |
Cash | £16,882 |
Current Liabilities | £9,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
4 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
27 February 2022 | Change of details for Liam Nugent as a person with significant control on 27 February 2022 (2 pages) |
27 February 2022 | Change of details for Michael Spencer as a person with significant control on 27 February 2022 (2 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 February 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
21 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Michael Peter Spencer on 19 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Liam Nugent on 27 February 2019 (2 pages) |
29 June 2018 | Registered office address changed from 463 Brixton Road London SW9 8HL to 8 Lee Street London E8 4DY on 29 June 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
23 September 2016 | Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page) |
23 September 2016 | Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page) |
23 September 2016 | Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page) |
23 September 2016 | Termination of appointment of Antoine Marie Jacques Lyons as a director on 1 April 2015 (1 page) |
23 September 2016 | Termination of appointment of Antoine Marie Jacques Lyons as a director on 1 April 2015 (1 page) |
23 September 2016 | Termination of appointment of Robin Noel Persaud as a director on 30 October 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 July 2014 | Registered office address changed from 23 Kellett Road Flat 1 London SW2 1DX United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 23 Kellett Road Flat 1 London SW2 1DX United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 23 Kellett Road Flat 1 London SW2 1DX United Kingdom on 9 July 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|