London
W1W 5DR
Director Name | Ms Claire Read |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 251 Tooley Street London SE1 2JX |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
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 |
50 at £1 | Claire Read 50.00% Ordinary |
---|---|
50 at £1 | Mark Read 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,330 |
Cash | £31,031 |
Current Liabilities | £89,631 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
18 May 2020 | Delivered on: 25 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
25 May 2020 | Registration of charge 079631980001, created on 18 May 2020 (15 pages) |
---|---|
9 March 2020 | Change of details for Mr Mark Read as a person with significant control on 20 February 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
9 March 2020 | Change of details for Mrs Gemma Read as a person with significant control on 23 February 2020 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 July 2018 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
20 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
27 September 2017 | Director's details changed for Mr Mark Read on 27 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Devonshire House 1 Devonshire Street London W1W 5DR on 27 September 2017 (1 page) |
27 September 2017 | Director's details changed for Mr Mark Read on 27 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Devonshire House 1 Devonshire Street London W1W 5DR on 27 September 2017 (1 page) |
3 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
2 December 2016 | Termination of appointment of Claire Read as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Claire Read as a director on 2 December 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 November 2015 | Director's details changed for Ms Claire Read on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Ms Claire Read on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Ms Claire Read on 6 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 February 2015 | Director's details changed for Mr Mark Read on 1 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Mark Read on 1 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Mark Read on 1 February 2015 (2 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 January 2014 | Director's details changed for Ms Claire Read on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Ms Claire Read on 30 January 2014 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 March 2013 | Director's details changed for Mr Mark Read on 24 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mr Mark Read on 24 February 2013 (2 pages) |
20 August 2012 | Appointment of Mr Mark Read as a director (2 pages) |
20 August 2012 | Appointment of Mr Mark Read as a director (2 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|