London
WC2H 7HF
Director Name | Ms Emma Maeve Gordon-James |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
Director Name | Miss Petek Rayne Sketcher |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Art Buyer |
Country of Residence | England |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Yat Hoi Desmond Hung |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,223 |
Cash | £6,608 |
Current Liabilities | £17,588 |
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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (7 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with updates (6 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (7 pages) |
1 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (7 pages) |
17 May 2019 | Termination of appointment of Yat Hoi Desmond Hung as a director on 31 July 2018 (1 page) |
4 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (7 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
7 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
25 January 2017 | Termination of appointment of Petek Rayne Sketcher as a director on 1 May 2016 (1 page) |
25 January 2017 | Termination of appointment of Petek Rayne Sketcher as a director on 1 May 2016 (1 page) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 April 2014 | Director's details changed for Miss Petek Rayne Sketcher on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Miss Petek Rayne Sketcher on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Miss Petek Rayne Sketcher on 1 April 2014 (2 pages) |
23 April 2014 | Termination of appointment of Emma Gordon-James as a director (1 page) |
23 April 2014 | Director's details changed for Nicholas John Bedford on 1 April 2014 (2 pages) |
23 April 2014 | Termination of appointment of Emma Gordon-James as a director (1 page) |
23 April 2014 | Director's details changed for Nicholas John Bedford on 1 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Nicholas John Bedford on 1 April 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 July 2013 | Appointment of Nicholas John Bedford as a director (2 pages) |
15 July 2013 | Appointment of Nicholas John Bedford as a director (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ England on 16 January 2013 (2 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
16 January 2013 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ England on 16 January 2013 (2 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|