London
SE1 0BE
Director Name | Mr Peter David Flanagan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 90 Great Suffolk Street London SE1 0BE |
Registered Address | 90 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | George Stainton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,183 |
Cash | £246 |
Current Liabilities | £1,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 May 2020 | Change of details for Mr George Stainton as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr George Stainton on 22 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Appointment of Mr Peter David Flanagan as a director on 12 May 2020 (2 pages) |
14 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
12 March 2020 | Change of details for Mr George Stainton as a person with significant control on 11 March 2020 (2 pages) |
12 March 2020 | Notification of Peter David Flanagan as a person with significant control on 11 March 2020 (2 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 July 2019 | Resolutions
|
31 May 2019 | Registered office address changed from The Courtyard 69 High Street Ascot SL5 7HP to 90 Great Suffolk Street London SE1 0BE on 31 May 2019 (1 page) |
17 May 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Director's details changed for Mr George Stainton on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr George Stainton on 29 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr George Stainton as a person with significant control on 29 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr George Stainton as a person with significant control on 29 November 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 September 2014 | Director's details changed for Mr George Stainton on 18 August 2014 (3 pages) |
3 September 2014 | Director's details changed for Mr George Stainton on 18 August 2014 (3 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Incorporation (36 pages) |
28 February 2012 | Incorporation (36 pages) |