London
SE5 7RG
Director Name | Mrs Leigh Debbie West |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Peacock House St. Giles Road London SE5 7RG |
Registered Address | Flat 1 Peacock House 38 St. Giles Road London SE5 7RG |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leigh Debbie West 50.00% Ordinary |
---|---|
1 at £1 | Stuart David Cronin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,066 |
Current Liabilities | £59,135 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
10 January 2024 | Termination of appointment of Leigh Debbie West as a director on 10 January 2024 (1 page) |
---|---|
7 December 2023 | Micro company accounts made up to 27 March 2023 (3 pages) |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 27 March 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
26 February 2022 | Voluntary strike-off action has been suspended (1 page) |
16 December 2021 | Micro company accounts made up to 27 March 2021 (3 pages) |
13 October 2021 | Voluntary strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2021 | Application to strike the company off the register (1 page) |
2 September 2021 | Withdraw the company strike off application (1 page) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2021 | Application to strike the company off the register (1 page) |
11 May 2021 | Withdraw the company strike off application (1 page) |
26 March 2021 | Micro company accounts made up to 27 March 2020 (3 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2020 | Application to strike the company off the register (1 page) |
18 December 2019 | Micro company accounts made up to 27 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 27 March 2018 (2 pages) |
18 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
24 July 2017 | Change of details for Mrs Leigh Debbie West as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Leigh Debbie West as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Stuart David Cronin as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Mr Stuart David Cronin as a person with significant control on 24 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
29 September 2016 | Previous accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Stuart David Cronin on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Stuart David Cronin on 28 July 2015 (2 pages) |
19 February 2015 | Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT to Flat 1 Peacock House 38 St. Giles Road London SE5 7RG on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT to Flat 1 Peacock House 38 St. Giles Road London SE5 7RG on 19 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
22 December 2014 | Appointment of Mrs Leigh Debbie West as a director on 1 November 2013 (2 pages) |
22 December 2014 | Appointment of Mrs Leigh Debbie West as a director on 1 November 2013 (2 pages) |
22 December 2014 | Appointment of Mrs Leigh Debbie West as a director on 1 November 2013 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Registered office address changed from 5 Wardour Street London W1D 6PD England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 5 Wardour Street London W1D 6PD England on 16 October 2012 (1 page) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|