London
NW3 6UA
Director Name | Mr Adam Newman |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Heath Street London NW3 6UA |
Director Name | Dominique Claudia Hayley Levy |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Heath Street Hampstead London NW3 6TP |
Website | www.wayne-silver.com |
---|---|
Email address | [email protected] |
Telephone | 020 74314488 |
Telephone region | London |
Registered Address | 41 Heath Street London NW3 6UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Mr Mark Elliot James Wayne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,234 |
Cash | £127,148 |
Current Liabilities | £60,554 |
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 | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 July 2022 | Registered office address changed from 92 Heath Street London NW3 1DP to 41 Heath Street London NW3 6UA on 13 July 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 March 2019 | Change of details for Mr Mark Elliot James Wayne as a person with significant control on 10 December 2018 (2 pages) |
19 March 2019 | Notification of Adam Newman as a person with significant control on 10 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
24 January 2019 | Appointment of Mr Adam Newman as a director on 6 December 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 January 2016 | Registered office address changed from 13a Heath Street Hampstead London NW3 6TP to 92 Heath Street London NW3 1DP on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from 13a Heath Street Hampstead London NW3 6TP to 92 Heath Street London NW3 1DP on 11 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Termination of appointment of Dominique Claudia Hayley Levy as a director on 11 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Dominique Claudia Hayley Levy as a director on 11 September 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Director's details changed for Mark Elliot James Wayne on 4 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Dominique Claudia Hayley Levy on 4 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Mark Elliot James Wayne on 4 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Dominique Claudia Hayley Levy on 4 October 2013 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Dominique Claudia Hayley Levy on 4 October 2013 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mark Elliot James Wayne on 4 October 2013 (2 pages) |
12 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
12 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
4 October 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 4 October 2013 (2 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|