London
W1U 6EQ
Director Name | Mr Matthew Vincent Frayne |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mr Damien Paul Kearsley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Damien Paul Kearsley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Matthew Vincent Frayne |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 84 Brook Street London W1K 5EH |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Damien Kearsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,398 |
Cash | £1,781 |
Current Liabilities | £58,270 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
20 December 2023 | Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
2 June 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 March 2023 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page) |
13 December 2022 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
13 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2019 | Notification of The Kearsley Group as a person with significant control on 18 September 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
3 March 2019 | Change of details for Mr Damien Paul Kearsley as a person with significant control on 21 February 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
10 February 2019 | Director's details changed for Mr Damien Paul Kearsley on 10 February 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 August 2018 | Appointment of Mr Matthew Vincent Frayne as a director on 14 August 2018 (2 pages) |
29 June 2018 | Registered office address changed from 84 Brook Street London W1K 5EH to 14 David Mews London W1U 6EQ on 29 June 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
12 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr Damien Paul Kearsley on 17 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Damien Paul Kearsley on 17 January 2017 (2 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 September 2015 | Termination of appointment of Matthew Vincent Frayne as a director on 14 May 2015 (1 page) |
30 September 2015 | Termination of appointment of Matthew Vincent Frayne as a director on 14 May 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 August 2014 | Appointment of Mr Matthew Vincent Frayne as a director on 2 August 2014 (2 pages) |
2 August 2014 | Appointment of Mr Matthew Vincent Frayne as a director on 2 August 2014 (2 pages) |
2 August 2014 | Appointment of Mr Matthew Vincent Frayne as a director on 2 August 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Termination of appointment of Matthew Frayne as a director (1 page) |
10 October 2013 | Termination of appointment of Matthew Frayne as a director (1 page) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Appointment of Mr Damien Paul Kearsley as a director (2 pages) |
1 May 2012 | Appointment of Mr Damien Paul Kearsley as a director (2 pages) |
30 April 2012 | Termination of appointment of Damien Kearsley as a director (1 page) |
30 April 2012 | Termination of appointment of Damien Kearsley as a director (1 page) |
19 March 2012 | Appointment of Mr Damien Paul Kearsley as a director (2 pages) |
19 March 2012 | Appointment of Mr Damien Paul Kearsley as a director (2 pages) |
22 February 2012 | Termination of appointment of Damien Kearsley as a director (1 page) |
22 February 2012 | Termination of appointment of Damien Kearsley as a director (1 page) |
13 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
11 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
11 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|