London
NW1 8NL
Director Name | Mr Howard John Lawrence |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Mr Howard John Lawrence |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Talbot Close Reigate Surrey RH2 7HY |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Guy Lawrence 50.00% Ordinary |
---|---|
1 at £1 | Howard John Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274,735 |
Cash | £1,528,344 |
Current Liabilities | £806,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
26 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 September 2017 | Change of details for Mr Howard John Lawrence as a person with significant control on 14 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Howard John Lawrence on 14 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Howard John Lawrence on 14 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Howard John Lawrence as a person with significant control on 14 September 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Guy William Lawrence on 14 October 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Mr Guy William Lawrence on 14 October 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Guy William Lawrence on 17 May 2014 (2 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Howard John Lawrence on 17 May 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Guy William Lawrence on 17 May 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Howard John Lawrence on 17 May 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Howard John Lawrence on 28 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Howard John Lawrence on 28 November 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Director's details changed for Mr Guy William Lawrence on 30 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Guy William Lawrence on 30 September 2014 (2 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
14 August 2012 | Director's details changed for Mr Guy Lawrence on 18 April 2012 (3 pages) |
14 August 2012 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Guy Lawrence on 18 April 2012 (3 pages) |
23 May 2012 | Appointment of Mr Howard John Lawrence as a director (3 pages) |
23 May 2012 | Appointment of Mr Howard John Lawrence as a director (3 pages) |
19 April 2012 | Termination of appointment of Howard Lawrence as a director (1 page) |
19 April 2012 | Termination of appointment of Howard Lawrence as a director (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|