London
W2 3AA
Director Name | Rory McCamley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Queens Gardens London W2 3AA |
Secretary Name | Mrs Mary May Dunball |
---|---|
Status | Current |
Appointed | 15 December 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 7 James Nurse Close Cambridge CB1 9LJ |
Director Name | Mr Michael James Fuller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60b Clarendon Road The Courtyard London SW19 2DU |
Director Name | Mr Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Clarendon Road The Courtyard London SW19 2DU |
Director Name | Mr Stuart Fenwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2015) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 35a Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at £1 | Alexandru Tomita & Roxana Tomita 11.11% Ordinary |
---|---|
1 at £1 | Anju Prasad 11.11% Ordinary |
1 at £1 | Catrin Grady 11.11% Ordinary |
1 at £1 | Elaine Smith 11.11% Ordinary |
1 at £1 | Glen Harrington 11.11% Ordinary |
1 at £1 | Ionut-stefanica Ciobanu & Anca Cristina Tansanu 11.11% Ordinary |
1 at £1 | Kerry Lee Bailey 11.11% Ordinary |
1 at £1 | Roman Subbotin & Michelle Marie Celine Moenner Fernandes 11.11% Ordinary |
1 at £1 | Rory Mccamley & Angelica Bolivar Lopez 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £8,473 |
Current Liabilities | £8,464 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
2 January 2021 | Registered office address changed from 81a Basement Flat Ladbrooke Road London W11 3PJ England to 35a Queens Gardens London W2 3AA on 2 January 2021 (1 page) |
---|---|
2 January 2021 | Appointment of Mrs Mary May Dunball as a secretary on 15 December 2020 (2 pages) |
2 January 2021 | Director's details changed for Rory Mccamley on 2 January 2021 (2 pages) |
1 January 2021 | Registered office address changed from 81a Basement Flat Ladbrooke Road London W11 3PJ England to 81a Basement Flat Ladbrooke Road London W11 3PJ on 1 January 2021 (1 page) |
1 January 2021 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 81a Basement Flat Ladbrooke Road London W11 3PJ on 1 January 2021 (1 page) |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
12 November 2018 | Director's details changed for Rory Mccamley on 12 November 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 March 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Termination of appointment of Stuart Fenwick as a director on 1 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Stuart Fenwick as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Rory Mccamley as a director on 1 April 2015 (2 pages) |
17 August 2015 | Termination of appointment of Stuart Fenwick as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Rory Mccamley as a director on 1 April 2015 (2 pages) |
17 August 2015 | Appointment of Rory Mccamley as a director on 1 April 2015 (2 pages) |
25 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 February 2013 | Appointment of Roman Subbotin as a director (2 pages) |
25 February 2013 | Termination of appointment of Shaun Uloth as a director (1 page) |
25 February 2013 | Termination of appointment of Michael Fuller as a director (1 page) |
25 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 February 2013 | Appointment of Stuart Fenwick as a director (2 pages) |
25 February 2013 | Appointment of Roman Subbotin as a director (2 pages) |
25 February 2013 | Appointment of Stuart Fenwick as a director (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 February 2013 | Termination of appointment of Michael Fuller as a director (1 page) |
25 February 2013 | Termination of appointment of Shaun Uloth as a director (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|