London
W1F 7TA
Director Name | Miss Davina Abrahams |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Shelson Avenue Lower Feltham Middlesex TW13 4QT |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Davina Abrahams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,579 |
Cash | £51,205 |
Current Liabilities | £26,626 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
28 June 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 85 Shelson Avenue Lower Feltham Middlesex TW13 4QT to C/O Thorne Lancaster Parker, Venture House Glasshouse Street London W1B 5DF on 18 April 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Miss Davina Katherine Abrahams on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Miss Davina Katherine Abrahams on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Miss Davina Katherine Abrahams on 4 July 2012 (2 pages) |
19 April 2012 | Appointment of Miss Davina Katherine Abrahams as a director (2 pages) |
19 April 2012 | Appointment of Miss Davina Katherine Abrahams as a director (2 pages) |
13 April 2012 | Termination of appointment of Davina Abrahams as a director (2 pages) |
13 April 2012 | Termination of appointment of Davina Abrahams as a director (2 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Incorporation (22 pages) |
2 February 2012 | Incorporation (22 pages) |