London
N19 5LH
Director Name | Mr Robert Warden Vincent |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Poynings Road Poynings Road London N19 5LH |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 55 Poynings Road Poynings Road London N19 5LH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
90 at £1 | Heather Margaret Vincent 90.00% Ordinary |
---|---|
10 at £1 | Robert Warden Vincent 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,273 |
Cash | £98,990 |
Current Liabilities | £17,639 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
18 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
13 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
20 October 2017 | Change of details for Mrs Heather Margaret Vincent as a person with significant control on 27 January 2017 (2 pages) |
20 October 2017 | Notification of Robert Warden Vincent as a person with significant control on 27 January 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Heather Margaret Vincent as a person with significant control on 27 January 2017 (2 pages) |
20 October 2017 | Notification of Robert Warden Vincent as a person with significant control on 27 January 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 October 2016 | Director's details changed for Mr Robert Warden Vincent on 28 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Director's details changed for Mr Robert Warden Vincent on 28 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
25 April 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
7 November 2011 | Appointment of Mr Robert Warden Vincent as a director (3 pages) |
7 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
7 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Mr Robert Warden Vincent as a director (3 pages) |
7 November 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
7 November 2011 | Appointment of Mrs Heather Margaret Vincent as a director (3 pages) |
7 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Mrs Heather Margaret Vincent as a director (3 pages) |
7 November 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 October 2011 | Incorporation (35 pages) |
17 October 2011 | Incorporation (35 pages) |