London
W1U 6HP
Director Name | Michael Richardson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Lawyer |
Country of Residence | Jersey |
Correspondence Address | Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
Director Name | Mr John William May |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Place London W8 7PT |
Secretary Name | John William May |
---|---|
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kensington Place London W8 7PT |
Director Name | Edward Henry Richardson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bel Air Bel Air Lane St. Saviour Jersey Channel Isles JE2 7NL |
Director Name | Mrs Sheila Frances Lewis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 26 Devonshire Place London W1G 6JE |
Director Name | Guy Richardson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Place London W8 7PT |
Registered Address | Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | John William May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,150 |
Gross Profit | -£325 |
Net Worth | -£1,817 |
Cash | £154 |
Current Liabilities | £2,016 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
8 June 2021 | Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 8 June 2021 (1 page) |
7 June 2021 | Registered office address changed from 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
29 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
29 May 2018 | Termination of appointment of Guy Richardson as a director on 16 May 2018 (1 page) |
29 May 2018 | Appointment of Michael Richardson as a director on 16 May 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 3 April 2018 with updates (3 pages) |
17 April 2018 | Director's details changed for Mr Daniel Anthony Hopwood on 17 April 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 September 2016 | Registered office address changed from 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 17 Kensington Place London W8 7PT to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 17 Kensington Place London W8 7PT to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of John William May as a secretary on 2 September 2016 (1 page) |
6 September 2016 | Termination of appointment of John William May as a secretary on 2 September 2016 (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 February 2016 | Termination of appointment of Sheila Frances Lewis as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Sheila Frances Lewis as a director on 29 January 2016 (1 page) |
14 January 2016 | Appointment of Guy Richardson as a director on 24 December 2015 (3 pages) |
14 January 2016 | Appointment of Guy Richardson as a director on 24 December 2015 (3 pages) |
9 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
4 January 2016 | Termination of appointment of Edward Henry Richardson as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Edward Henry Richardson as a director on 4 January 2016 (1 page) |
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Appointment of Mr Daniel Anthony Hopwood as a director (3 pages) |
8 July 2014 | Appointment of Mrs Sheila Frances Lewis as a director (3 pages) |
8 July 2014 | Appointment of Mrs Sheila Frances Lewis as a director (3 pages) |
8 July 2014 | Appointment of Edward Henry Richardson as a director (3 pages) |
8 July 2014 | Appointment of Mr Daniel Anthony Hopwood as a director (3 pages) |
8 July 2014 | Appointment of Edward Henry Richardson as a director (3 pages) |
7 July 2014 | Termination of appointment of John May as a director (2 pages) |
7 July 2014 | Termination of appointment of John May as a director (2 pages) |
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Incorporation (45 pages) |
3 April 2012 | Incorporation (45 pages) |