London
W14 0DP
Director Name | Mr John Crawford Florey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Addison Gardens London W14 0DP |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Georgia Maria Alice Florey 50.00% Ordinary |
---|---|
1 at £1 | John Crawford Florey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,007 |
Cash | £70 |
Current Liabilities | £315,208 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
8 June 2021 | Delivered on: 15 June 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 66 dalling road, london, W6 0JA registered at H.M. land registry with title number 396086. Outstanding |
---|---|
18 November 2009 | Delivered on: 18 October 2012 Persons entitled: Rovina Investments Limited Classification: Legal charge Secured details: £125,000.00 due or to become due. Particulars: F/H property being 66 dalling road london t/no 396086. Outstanding |
18 November 2009 | Delivered on: 18 October 2012 Persons entitled: Worthtama Investments Limited Classification: Legal charge Secured details: £125,000.00 due or to become due. Particulars: F/H property being 66 dalling road london t/no 396086. Outstanding |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
15 June 2021 | Registration of charge 080207500003, created on 8 June 2021 (4 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 November 2020 | Change of details for Georgia Marina Alice Florey as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Cessation of John Crawford Florey as a person with significant control on 18 November 2020 (1 page) |
18 November 2020 | Termination of appointment of John Crawford Florey as a director on 18 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Director's details changed for Georgia Maria Alice Florey on 4 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Georgia Maria Alice Florey on 4 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Georgia Maria Alice Florey on 4 April 2014 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Incorporation
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Appointment of Georgia Maria Alice Florey as a director (2 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Appointment of Georgia Maria Alice Florey as a director (2 pages) |