Office 1.01
London
W1C 2PE
Director Name | Aigerim Jakisheva |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 Welbeck Way London W1G 9YL |
Director Name | Miss Moira Catherine Hitchcock |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Secretary Name | Redford Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Registered Address | 411 Oxford Street Office 1.01 London W1C 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
200k at £1 | Aigerim Jakisheva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,369 |
Cash | £12,371 |
Current Liabilities | £7,037 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
---|---|
8 February 2024 | Change of details for Zhamilya Jakisheva as a person with significant control on 8 February 2024 (2 pages) |
8 February 2024 | Director's details changed for Zhamilya Jakisheva on 8 February 2024 (2 pages) |
6 February 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
3 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
10 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
20 September 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH England to 411 Oxford Street Office 1.01 London W1C 2PE on 20 September 2022 (1 page) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Zhamilya Jakisheva on 26 January 2018 (2 pages) |
8 February 2018 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to 59 Leighton Road London NW5 2QH on 8 February 2018 (1 page) |
8 February 2018 | Change of details for Zhamilya Jakisheva as a person with significant control on 26 January 2018 (2 pages) |
29 January 2018 | Appointment of Zhamilya Jakisheva as a director on 25 January 2018 (2 pages) |
29 January 2018 | Notification of Zhamilya Jakisheva as a person with significant control on 25 January 2018 (2 pages) |
29 January 2018 | Cessation of Aigerim Jakisheva as a person with significant control on 25 January 2018 (1 page) |
29 January 2018 | Notification of Zhamilya Jakisheva as a person with significant control on 25 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Aigerim Jakisheva as a director on 25 January 2018 (1 page) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 May 2016 | Termination of appointment of Redford Secretarial Services Limited as a secretary on 21 April 2016 (1 page) |
9 May 2016 | Director's details changed for Aigerim Jakisheva on 6 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Redford Secretarial Services Limited as a secretary on 21 April 2016 (1 page) |
9 May 2016 | Director's details changed for Aigerim Jakisheva on 6 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 May 2016 | Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 8-12 Welbeck Way London W1G 9YL on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 8-12 Welbeck Way London W1G 9YL on 6 May 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 October 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
13 October 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 June 2013 | Termination of appointment of Moira Hitchcock as a director (1 page) |
19 June 2013 | Termination of appointment of Moira Hitchcock as a director (1 page) |
12 June 2013 | Appointment of Miss Moira Catherine Hitchcock as a director (2 pages) |
12 June 2013 | Appointment of Miss Moira Catherine Hitchcock as a director (2 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 28 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 28 October 2012
|
25 April 2012 | Incorporation (49 pages) |
25 April 2012 | Incorporation (49 pages) |