London
WC1B 3AA
Secretary Name | Paul McAneary |
---|---|
Status | Current |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA |
Director Name | Mrs Katharine Louise McAneary |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2023(10 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA |
Website | www.paulmcaneary.com |
---|
Registered Address | 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Paul Mcaneary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,121 |
Cash | £114,030 |
Current Liabilities | £100,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
10 November 2023 | Termination of appointment of Katharine Louise Mcaneary as a director on 30 October 2023 (1 page) |
---|---|
4 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2023 | Appointment of Mrs Katharine Louise Mcaneary as a director on 29 March 2023 (2 pages) |
9 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 41a Bedford Court Mansions Bedford Avenue London London WC1B 3AA on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 41a Bedford Court Mansions Bedford Avenue London London WC1B 3AA on 16 August 2017 (1 page) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Director's details changed for Mr Paul Joseph Charles Mcaneary on 15 April 2014 (2 pages) |
5 June 2014 | Registered office address changed from 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA England on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Paul Mcaneary on 15 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Paul Mcaneary on 15 April 2014 (1 page) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA England on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Paul Joseph Charles Mcaneary on 15 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
24 May 2012 | Company name changed paul mcaneary design LTD\certificate issued on 24/05/12
|
24 May 2012 | Company name changed paul mcaneary design LTD\certificate issued on 24/05/12
|
24 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Change of name notice (2 pages) |
16 April 2012 | Incorporation (37 pages) |
16 April 2012 | Incorporation (37 pages) |