London
W14 9HU
Director Name | Mr John Martin Arthur Howell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs House Firs Lane Shamley Green Surrey GU5 0UU |
Secretary Name | Nicholas Stephen Dove |
---|---|
Status | Current |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 26 Gledstanes Road London W14 9HU |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
66 at £1 | John Martin Arthur Howell 66.67% Ordinary A |
---|---|
33 at £1 | Nicholas Stephen Dove & Maria Del Carmen Dove 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £39 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 3 April 2017 (overdue) |
---|
31 March 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (8 pages) |
---|---|
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
30 March 2016 | Registered office address changed from Firs House Firs Lane Shamley Green Surrey GU5 0UU to One Great Cumberland Place Marble Arch London W1H 7LW on 30 March 2016 (2 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Declaration of solvency (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (16 pages) |
17 April 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
15 January 2014 | Change of share class name or designation (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
20 March 2012 | Incorporation (50 pages) |