London
EC1R 0BD
Secretary Name | Ms Sheila Wilna Magnan |
---|---|
Status | Current |
Appointed | 12 January 2024(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
Director Name | Mrs Mary Jane Hoareau |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
Secretary Name | ABS Secretary Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | International House 142 Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mary Jane Maria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £290 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
1 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 November 2019 | Registered office address changed from 124 Cromwell Road London SW7 4ET to International House 142, Cromwell Road London SW7 4EF on 20 November 2019 (1 page) |
17 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Register inspection address has been changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
13 October 2016 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 March 2016 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 June 2015 | Register(s) moved to registered inspection location 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
16 June 2015 | Register inspection address has been changed to 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
16 June 2015 | Director's details changed for Ms Mary Jane Maria on 20 May 2014 (2 pages) |
16 June 2015 | Register inspection address has been changed to 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered inspection location 3rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
16 June 2015 | Director's details changed for Ms Mary Jane Maria on 20 May 2014 (2 pages) |
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 (1 page) |
23 May 2014 | Registered office address changed from 221 Bow Road Bow London E3 2SJ England on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 221 Bow Road Bow London E3 2SJ England on 23 May 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 13 June 2013 (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Incorporation (22 pages) |
15 May 2012 | Incorporation (22 pages) |