London
W12 7SB
Director Name | Mr Alex Kenric Morgan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Greenside Road Greenside Road London W12 9JQ |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Mark Houghton Roger Atkins 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
24 August 2020 | Registered office address changed from 31 Greenside Road Greenside Road London W12 9JQ England to 85 Great Portland Street London W1W 7LT on 24 August 2020 (1 page) |
31 May 2020 | Registered office address changed from Unit a12 56 Wood Lane London W12 7SB England to 31 Greenside Road Greenside Road London W12 9JQ on 31 May 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
19 August 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
21 February 2019 | Change of details for Mr Mark Houghton Roger Atkins as a person with significant control on 12 July 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
21 February 2019 | Director's details changed for Mark Houghton Roger Atkins on 12 July 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
6 May 2018 | Change of details for Mr Mark Houghton Roger Atkins as a person with significant control on 6 May 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
18 May 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Unit a12 56 Wood Lane London W12 7SB on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mark Houghton Roger Atkins on 13 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Unit a12 56 Wood Lane London W12 7SB on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mark Houghton Roger Atkins on 13 January 2017 (2 pages) |
29 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alex Kenric Morgan as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alex Kenric Morgan as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alex Kenric Morgan as a director on 3 September 2014 (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
25 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mark Houghton Roger Atkins on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mark Houghton Roger Atkins on 15 February 2012 (2 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|