Freshford
Bath
Banes
BA2 7WD
Director Name | Mr Jonathan Simon Cuby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mr Solomon Sidney Cuby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mowbray Road Edgware Middlesex HA8 8JQ |
Registered Address | Churchill House 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,085 |
Cash | £2,184 |
Current Liabilities | £1,313,431 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
27 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Mr Jonathan Simon Cuby as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Solomon Sidney Cuby as a director on 9 December 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
22 May 2019 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 22 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
30 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 June 2015 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
22 June 2015 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 August 2014 | Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Director's details changed for Andrew Carlile Barrs on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Andrew Carlile Barrs on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Andrew Carlile Barrs on 1 January 2013 (2 pages) |
12 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
29 October 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 May 2012 | Incorporation (44 pages) |
3 May 2012 | Incorporation (44 pages) |