London
EC2A 4LU
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | Mr John Bernard Kennedy 75.00% Ordinary |
---|---|
25 at £1 | Mrs Deborah Kennedy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £16,353 |
Current Liabilities | £26,545 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
28 March 2024 | Director's details changed for Mr John Bernard James Kennedy on 26 March 2024 (2 pages) |
---|---|
28 March 2024 | Change of details for Mr John Bernard James Kennedy as a person with significant control on 26 March 2024 (2 pages) |
5 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
18 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
16 April 2020 | Change of details for Mr John Bernard Kennedy as a person with significant control on 17 October 2019 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
26 April 2017 | Director's details changed for Mr John Kennedy on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr John Kennedy on 25 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 26 April 2012
|
22 May 2013 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
22 May 2013 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 26 April 2012
|
28 February 2013 | Appointment of Mr John Kennedy as a director (2 pages) |
28 February 2013 | Appointment of Mr John Kennedy as a director (2 pages) |
28 February 2013 | Termination of appointment of David Vallance as a secretary (1 page) |
28 February 2013 | Termination of appointment of Anna Grupa as a director (1 page) |
28 February 2013 | Termination of appointment of David Vallance as a secretary (1 page) |
28 February 2013 | Termination of appointment of Anna Grupa as a director (1 page) |
25 April 2012 | Incorporation (44 pages) |
25 April 2012 | Incorporation (44 pages) |