London
N2 0HZ
Director Name | Mr Andrew Wilkinson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Mr Andrew Wilkinson |
---|---|
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Christopher Hugh McKane |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Thornhill Square London N1 Bne |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Miss Jose Louise Stichbury |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | New Zealand |
Correspondence Address | 11 Muir Road, Remuera Auckland 1050 |
Registered Address | 36 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | Andrew John Wilkinson & Joanne Wilkinson 33.33% Ordinary |
---|---|
1 at £1 | Christopher Mckane & Ann Mckane 33.33% Ordinary |
1 at £1 | Hannah Russell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
29 September 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 36 Thornhill Square London N1 1BE on 29 September 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Appointment of Christopher Mckane as a director on 21 November 2013 (2 pages) |
15 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Christopher Mckane as a director on 21 November 2013 (2 pages) |
6 January 2014 | Termination of appointment of Jose Stichbury as a director (1 page) |
6 January 2014 | Termination of appointment of Jose Stichbury as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Director's details changed for Mrs Hannah Elston on 21 March 2012 (2 pages) |
12 December 2013 | Director's details changed for Mrs Hannah Elston on 21 March 2012 (2 pages) |
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
29 May 2012 | Appointment of Miss Jose Louise Stichbury as a director (2 pages) |
29 May 2012 | Appointment of Mrs Hannah Elston as a director (2 pages) |
29 May 2012 | Appointment of Mr Andrew Wilkinson as a director (2 pages) |
29 May 2012 | Appointment of Mr Andrew Wilkinson as a secretary (1 page) |
29 May 2012 | Appointment of Mrs Hannah Elston as a director (2 pages) |
29 May 2012 | Appointment of Mr Andrew Wilkinson as a director (2 pages) |
29 May 2012 | Registered office address changed from 17 Huntingdon Street London N1 1BS United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 17 Huntingdon Street London N1 1BS United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Appointment of Mr Andrew Wilkinson as a secretary (1 page) |
29 May 2012 | Appointment of Miss Jose Louise Stichbury as a director (2 pages) |
12 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
12 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
21 March 2012 | Incorporation (36 pages) |
21 March 2012 | Incorporation (36 pages) |