London
W1W 8BE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Telephone | 01794 341300 |
---|---|
Telephone region | Romsey |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | James Cameron Davidson 50.00% Ordinary |
---|---|
1 at £1 | Michelle Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,816 |
Cash | £90,160 |
Current Liabilities | £159,828 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
10 January 2019 | Delivered on: 10 January 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A vessel named "princess mitchie". Outstanding |
---|---|
10 January 2019 | Delivered on: 10 January 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A princess 61 vessel bearing hull identification number GB-PYIZ4052B404 together with two (2) man D2840 LE403 1050HP engines bearing engine serial numbers 4230344153A301 and 4230344154A301 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
24 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
11 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
10 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
25 June 2019 | Change of details for Mr James Cameron Davidson as a person with significant control on 18 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr James Cameron Davidson on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
20 March 2019 | Change of details for Mr James Cameron Davidson as a person with significant control on 20 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 January 2019 | Registration of charge 078970500001, created on 10 January 2019 (17 pages) |
10 January 2019 | Registration of charge 078970500002, created on 10 January 2019 (16 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Notification of Michelle Davidson as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
21 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
3 April 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2012 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
23 January 2012 | Appointment of James Cameron Davidson as a director (3 pages) |
23 January 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
23 January 2012 | Appointment of James Cameron Davidson as a director (3 pages) |
23 January 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
19 January 2012 | Company name changed jim davidson’s productions LTD\certificate issued on 19/01/12
|
19 January 2012 | Company name changed jim davidson’s productions LTD\certificate issued on 19/01/12
|
4 January 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
4 January 2012 | Incorporation (20 pages) |
4 January 2012 | Incorporation (20 pages) |