London
SW1P 2PN
Director Name | Miss Chloe Ann Willis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Registered Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Chloe Ann Gehlcken 50.00% Ordinary |
---|---|
1 at £1 | Robert James Willis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,097 |
Cash | £30,703 |
Current Liabilities | £30,597 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
3 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
24 January 2023 | Director's details changed for Mr Robert James Willis on 24 January 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
24 January 2023 | Director's details changed for Miss Chloe Ann Willis on 1 January 2023 (2 pages) |
18 January 2023 | Change of details for Chloe Ann Willis as a person with significant control on 11 January 2023 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
21 September 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
21 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
7 October 2020 | Director's details changed for Miss Chloe Ann Gehlcken on 1 August 2016 (2 pages) |
7 October 2020 | Change of details for Chloe Ann Gehlcken as a person with significant control on 1 August 2016 (2 pages) |
17 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 September 2016 | Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 October 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 24 October 2015 (1 page) |
24 October 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 24 October 2015 (1 page) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
12 January 2012 | Incorporation (27 pages) |
12 January 2012 | Incorporation (27 pages) |