London
W14 0QH
Director Name | Mr Simon Salter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Director Name | Simon Salter |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Registered Address | Kennedy House 115 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
2 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 30 May 2021 (5 pages) |
9 May 2023 | Micro company accounts made up to 30 May 2022 (5 pages) |
9 May 2023 | Micro company accounts made up to 30 May 2020 (5 pages) |
6 May 2023 | Micro company accounts made up to 30 May 2019 (3 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2022 | Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Kennedy House 115 Hammersmith Road London W14 0QH on 23 December 2022 (1 page) |
23 December 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 24 March 2022 (1 page) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2021 | Second filing of Confirmation Statement dated 24 May 2017 (7 pages) |
21 December 2020 | Change of details for Mr Simon Salter as a person with significant control on 17 December 2020 (2 pages) |
21 December 2020 | Change of details for Mr Andrew Phillip Salter as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 December 2020 | Change of details for Mr Andrew Phillip Salter as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 17 December 2020 (1 page) |
17 December 2020 | Director's details changed for Mr Andrew Phillip Salter on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Andrew Phillip Salter on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Simon Salter on 17 December 2020 (2 pages) |
19 November 2020 | Change of details for Mr Simon Salter as a person with significant control on 6 April 2016 (2 pages) |
19 November 2020 | Change of details for Mr Andrew Phillip Salter as a person with significant control on 6 April 2016 (2 pages) |
31 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Amended micro company accounts made up to 30 May 2017 (3 pages) |
18 July 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 May 2019 | Registered office address changed from 1402 Merenti House 84 Alie Street London E1 8QD England to 336 Pinner Road Harrow Middlesex HA1 4LB on 23 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (3 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 1402 Merenti House 84 Alie Street London E1 8QD on 2 July 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
22 December 2017 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates
|
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2016 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 64 New Cavendish Street London W1G 8TB on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 64 New Cavendish Street London W1G 8TB on 4 February 2016 (1 page) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Termination of appointment of Simon Salter as a director (1 page) |
4 June 2013 | Appointment of Simon Salter as a director (2 pages) |
4 June 2013 | Appointment of Simon Salter as a director (2 pages) |
4 June 2013 | Termination of appointment of Simon Salter as a director (1 page) |
24 May 2012 | Incorporation (51 pages) |
24 May 2012 | Incorporation (51 pages) |