London
W1W 8BE
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Keith Glenn Calder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,916 |
Cash | £102,821 |
Current Liabilities | £1,004,765 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
6 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
7 December 2021 | Change of details for Keith Glenn Calder as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Change of details for Keith Glenn Calder as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Keith Glenn Calder on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Keith Glenn Calder on 6 December 2021 (2 pages) |
9 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 February 2019 | Withdrawal of a person with significant control statement on 27 February 2019 (2 pages) |
27 February 2019 | Notification of Keith Glenn Calder as a person with significant control on 6 April 2016 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 18 June 2013 (1 page) |
1 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
1 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 March 2012 | Incorporation (43 pages) |
6 March 2012 | Incorporation (43 pages) |