London
SW6 2DZ
Director Name | Miss Elinor Claire Carey |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 107 Tottenham Road London N1 4EA |
Secretary Name | Ms Judy Clara Suzannaha Young |
---|---|
Status | Resigned |
Appointed | 01 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | 133 Barrack Road Christchurch Dorset BH23 2AW |
Registered Address | 558 Kings Road London SW6 2DZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£750 |
Cash | £5,200 |
Current Liabilities | £4,960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 November 2020 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 19 November 2020 (1 page) |
---|---|
13 November 2020 | Change of details for Mr Rupert Critchley as a person with significant control on 13 November 2020 (2 pages) |
8 September 2020 | Resolutions
|
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
5 August 2019 | Registered office address changed from 133 Barrack Road Christchurch Dorset BH23 2AW to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 5 August 2019 (1 page) |
18 June 2019 | Termination of appointment of Judy Clara Suzannaha Young as a secretary on 11 June 2019 (1 page) |
11 May 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Director's details changed for Mr Rupert William James Critchley on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Rupert William James Critchley on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Rupert William James Critchley on 1 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 October 2014 | Appointment of Ms Judy Clara Suzannaha Young as a secretary on 1 August 2014 (2 pages) |
1 October 2014 | Appointment of Ms Judy Clara Suzannaha Young as a secretary on 1 August 2014 (2 pages) |
1 October 2014 | Appointment of Ms Judy Clara Suzannaha Young as a secretary on 1 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Elinor Claire Carey as a director on 20 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Elinor Claire Carey as a director on 20 August 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Director's details changed for Mr Rupert William James Critchley on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Rupert William James Critchley on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Rupert William James Critchley on 1 June 2014 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
27 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
27 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Incorporation (23 pages) |
3 April 2012 | Incorporation (23 pages) |