London
WC2B 5AH
Director Name | Mr Mayow John Brooke Short |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Secretary Name | Mrs Olivia Short |
---|---|
Status | Current |
Appointed | 28 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 134 New Kings Road London SW6 4LZ |
Director Name | Margaret Wilson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | John Short 50.00% Ordinary |
---|---|
49 at £1 | Mayow Short 49.00% Ordinary |
1 at £1 | Margaret Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £845,025 |
Cash | £666,240 |
Current Liabilities | £6,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
30 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 March 2021 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Appointment of Mrs Olivia Short as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Olivia Short as a secretary on 28 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Register(s) moved to registered inspection location 134 New Kings Road London SW6 4LZ (1 page) |
15 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Register inspection address has been changed to 134 New Kings Road London SW6 4LZ (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Register(s) moved to registered inspection location 134 New Kings Road London SW6 4LZ (1 page) |
15 March 2016 | Register inspection address has been changed to 134 New Kings Road London SW6 4LZ (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Margaret Wilson as a director on 30 March 2015 (1 page) |
31 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Margaret Wilson as a director on 30 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|