London
W3 7AQ
Secretary Name | Mr Philip Charalambous |
---|---|
Status | Current |
Appointed | 11 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 171 Ballards Lane Ballards Lane London N3 1LP |
Director Name | Mr Jonathan Claude Corbett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Claremont Lodge 15 The Downs Wimbledon Common London SW20 8UA |
Director Name | Mr Tom Mortimer Evelyn Simmons |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Financial Agent |
Country of Residence | England |
Correspondence Address | Flat 51 Darnley House Camdenhurst Street London E14 7NU |
Secretary Name | Mr Tom Mortimer Evelyn Simmons |
---|---|
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 51 Darnley House Camdenhurst Street London E14 7NU |
Registered Address | 171 Ballards Lane Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexandra Elizabeth George Plumptre 25.00% Ordinary |
---|---|
1 at £1 | Grace Agnew 25.00% Ordinary |
1 at £1 | Jonathan Claude Corbett 25.00% Ordinary |
1 at £1 | Philipos Charalambous 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£949 |
Cash | £529 |
Current Liabilities | £1,478 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
27 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 April 2019 | Change of details for Mr Jonathan Claude Corbett as a person with significant control on 28 February 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
7 March 2018 | Notification of Jonathan Claude Corbett as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders (6 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders (6 pages) |
10 May 2016 | Appointment of Mr Jonathan Claude Corbett as a director on 10 May 2016 (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
10 May 2016 | Appointment of Mr Jonathan Claude Corbett as a director on 10 May 2016 (2 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 December 2014 | Termination of appointment of Tom Mortimer Evelyn Simmons as a secretary on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Tom Mortimer Evelyn Simmons as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Philip Charalambous as a secretary on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Philip Charalambous as a secretary on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Tom Mortimer Evelyn Simmons as a director on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Flat 51 Darnley House Camdenhurst Street London E14 7NU to C/O Athins and Co 171 Ballards Lane Ballards Lane London N3 1LP on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Tom Mortimer Evelyn Simmons as a secretary on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Flat 51 Darnley House Camdenhurst Street London E14 7NU to C/O Athins and Co 171 Ballards Lane Ballards Lane London N3 1LP on 11 December 2014 (1 page) |
16 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 May 2013 | Appointment of Philipos Charalambous as a director (3 pages) |
21 May 2013 | Appointment of Philipos Charalambous as a director (3 pages) |
19 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|