2nd Floor
London
W1D 5EU
Director Name | Mr Timothy Clifford Thackrah |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 November 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Howard John Milton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Darren Rhys Williams 50.00% Ordinary |
---|---|
500 at £1 | Howard John Milton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £524,308 |
Gross Profit | £416,125 |
Net Worth | £45,664 |
Cash | £13,348 |
Current Liabilities | £96,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
9 August 2012 | Delivered on: 11 August 2012 Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. Outstanding |
---|
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (5 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
11 March 2021 | Change of details for Mr Darren Rhys Williams as a person with significant control on 16 November 2018 (2 pages) |
9 March 2021 | Director's details changed for Mr Darren Rhys Williams on 8 March 2021 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Darren Rhys Williams as a person with significant control on 16 November 2018 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Satisfaction of charge 1 in full (1 page) |
5 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
3 April 2019 | Resolutions
|
26 March 2019 | Notification of Timothy Thackrah as a person with significant control on 16 November 2018 (2 pages) |
26 March 2019 | Appointment of Mr Timothy Clifford Thackrah as a director on 16 November 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 April 2015 | Termination of appointment of Howard John Milton as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Howard John Milton as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Howard John Milton as a director on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
25 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 September 2013 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 September 2013 (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Howard John Milton on 24 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Howard John Milton on 24 April 2013 (2 pages) |
27 November 2012 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 27 November 2012 (2 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2012 | Appointment of Mr Darren Rhys Williams as a director (2 pages) |
25 May 2012 | Appointment of Mr Darren Rhys Williams as a director (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|