London
NW1 3AD
Registered Address | C/O Ward & Co 307 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Roger Gary Wills 90.00% Ordinary |
---|---|
10 at £1 | Jason Paul Jesty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,397 |
Cash | £13,466 |
Current Liabilities | £81,980 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
20 April 2023 | Director's details changed for Mr Roger Gary Wills on 5 April 2023 (2 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 May 2020 | Director's details changed for Mr Roger Gary Wills on 30 May 2020 (2 pages) |
30 May 2020 | Change of details for Mr Roger Gary Wills as a person with significant control on 30 May 2020 (2 pages) |
31 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
8 July 2019 | Registered office address changed from C/O Ward & Co C/O Ward & Co 307 Euston Road London NW1 3AD England to C/O Ward & Co 307 Euston Road London NW1 3AD on 8 July 2019 (1 page) |
8 July 2019 | Registered office address changed from C/O Ward & Co 307 New Bond Street London NW1 3AD United Kingdom to C/O Ward & Co C/O Ward & Co 307 Euston Road London NW1 3AD on 8 July 2019 (1 page) |
5 July 2019 | Registered office address changed from Elsey Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to C/O Ward & Co 307 New Bond Street London NW1 3AD on 5 July 2019 (1 page) |
4 July 2019 | Registered office address changed from C/O Ward & Co 307 Euston Road London NW1 3AD United Kingdom to Elsey Court 20-22 Great Titchfield Street London W1W 8BE on 4 July 2019 (1 page) |
3 July 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to C/O Ward & Co 307 Euston Road London NW1 3AD on 3 July 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
31 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 March 2019 | Change of details for Mr Roger Gary Wills as a person with significant control on 6 April 2016 (2 pages) |
30 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
5 July 2018 | Notification of Roger Gary Wills as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 June 2016 | Director's details changed for Mr. Roger Gary Wills on 7 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr. Roger Gary Wills on 7 May 2016 (2 pages) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
21 January 2016 | Director's details changed for Roger Gary Wills on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Roger Gary Wills on 21 January 2016 (2 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 February 2015 | Registered office address changed from Office 2 Unit D1 Block 11 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN to 5Th Floor 89 New Bond Street London W1S 1DA on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Office 2 Unit D1 Block 11 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN to 5Th Floor 89 New Bond Street London W1S 1DA on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Office 2 Unit D1 Block 11 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN to 5Th Floor 89 New Bond Street London W1S 1DA on 3 February 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Incorporation (35 pages) |
8 May 2012 | Incorporation (35 pages) |