London
E1 6RA
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Brian Jack Markeson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(5 days after company formation) |
Appointment Duration | 2 weeks (resigned 11 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Director Name | Mr Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Graham Huntley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,450 |
Cash | £115 |
Current Liabilities | £2,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 February 2018 | Registered office address changed from 2nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 August 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 August 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 August 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
7 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
19 November 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Appointment of Graham Huntley as a director (2 pages) |
21 March 2012 | Appointment of Graham Huntley as a director (2 pages) |
20 March 2012 | Termination of appointment of Kevin Munslow as a director (1 page) |
20 March 2012 | Termination of appointment of Kevin Munslow as a director (1 page) |
11 January 2012 | Appointment of Kevin Munslow as a director (2 pages) |
11 January 2012 | Appointment of Kevin Munslow as a director (2 pages) |
11 January 2012 | Termination of appointment of Brian Markeson as a director (1 page) |
11 January 2012 | Termination of appointment of Brian Markeson as a director (1 page) |
11 January 2012 | Company name changed project spitfire (funding) LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed project spitfire (funding) LIMITED\certificate issued on 11/01/12
|
28 December 2011 | Appointment of Mr Brian Jack Markeson as a director (2 pages) |
28 December 2011 | Appointment of Mr Brian Jack Markeson as a director (2 pages) |
28 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
23 December 2011 | Incorporation (43 pages) |
23 December 2011 | Incorporation (43 pages) |