London
SE21 7AG
Director Name | Dr Claire Mallinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 144 Burbage Road London SE21 7AG |
Director Name | Mr Nicholas Xavier Corbett |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Miss Alexandra Elise Corbett |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(6 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Claire Mallinson 50.00% Ordinary |
---|---|
1 at £1 | Steven Andrew Corbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,008 |
Cash | £347,724 |
Current Liabilities | £169,129 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
21 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
27 April 2018 | Appointment of Mr Nicholas Xavier Corbett as a director on 1 July 2017 (2 pages) |
27 April 2018 | Appointment of Miss Alexandra Elise Corbett as a director on 5 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Appointment of Mr Steven Andrew Corbett as a director (2 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 March 2012 | Appointment of Dr Claire Mallinson as a director (2 pages) |
20 March 2012 | Appointment of Dr Claire Mallinson as a director (2 pages) |
20 March 2012 | Appointment of Mr Steven Andrew Corbett as a director (2 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Termination of appointment of Ela Shah as a director (1 page) |
19 March 2012 | Termination of appointment of Ela Shah as a director (1 page) |
19 March 2012 | Incorporation
|