London
W1D 4EG
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr George Galloway |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(1 day after company formation) |
Appointment Duration | 12 years (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greek Street London W1D 4EG |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,021 |
Cash | £13,264 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
30 April 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
---|---|
13 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
5 May 2020 | Change of details for Mrs Gayatri Pertiwi as a person with significant control on 23 February 2018 (2 pages) |
5 May 2020 | Change of details for Mrs Gayatri Pertiwi as a person with significant control on 23 February 2018 (2 pages) |
5 May 2020 | Change of details for Mr George Galloway as a person with significant control on 23 February 2018 (2 pages) |
5 May 2020 | Change of details for Mr George Galloway as a person with significant control on 23 February 2018 (2 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 June 2019 | Registered office address changed from Suite 1 Suite 1 5 Percy Street London W1T 1DG England to 49 Greek Street London W1D 4EG on 26 June 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
18 February 2019 | Notification of Gayatri Pertiwi as a person with significant control on 1 February 2018 (2 pages) |
18 February 2019 | Change of details for Mr George Galloway as a person with significant control on 25 June 2018 (2 pages) |
18 February 2019 | Director's details changed for Mr George Galloway on 25 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
18 February 2019 | Director's details changed for Mrs Gayatri Pertiwi on 25 June 2018 (2 pages) |
24 April 2018 | Amended micro company accounts made up to 30 April 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Second filing of the annual return made up to 16 February 2015 (19 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Appointment of Mrs Gayatri Pertiwi as a director on 5 May 2015 (2 pages) |
21 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Appointment of Mrs Gayatri Pertiwi as a director on 5 May 2015 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 September 2015 | Registered office address changed from , Office No.34 New House, 67-68 Hatton Garden, London, EC1N 8JY to Suite 1 Suite 1 5 Percy Street London W1T 1DG on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from , Office No.34 New House, 67-68 Hatton Garden, London, EC1N 8JY to Suite 1 Suite 1 5 Percy Street London W1T 1DG on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from Office No.34 New House 67-68 Hatton Garden London EC1N 8JY to Suite 1 Suite 1 5 Percy Street London W1T 1DG on 25 September 2015 (1 page) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 September 2013 | Registered office address changed from , 420a Streatham High Road, Streatham, London, SW16 3SN on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from , 420a Streatham High Road, Streatham, London, SW16 3SN on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 420a Streatham High Road Streatham London SW16 3SN on 16 September 2013 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 May 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
10 May 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
6 March 2012 | Appointment of George Galloway as a director (3 pages) |
6 March 2012 | Appointment of George Galloway as a director (3 pages) |
5 March 2012 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
5 March 2012 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
16 February 2012 | Incorporation (27 pages) |
16 February 2012 | Incorporation (27 pages) |