13 New Cavendish Street
London
W1G 9UG
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Dr Penelope Jane Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mrs Michelle Donna Thomas |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Alexander Frederick John Carden |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2015) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Wesley George Lineham |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2015) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr William Charles Merrick |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2015) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Registered Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,135 |
Cash | £2,532 |
Current Liabilities | £6,053 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 May 2021 | Appointment of Dr Penelope Jane Wright as a director on 15 May 2021 (2 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Penelope Jane Wright as a person with significant control on 31 October 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Eirion Andrew Neubauer as a person with significant control on 31 October 2016 (2 pages) |
3 July 2017 | Notification of Penelope Jane Wright as a person with significant control on 31 October 2016 (2 pages) |
3 July 2017 | Notification of Eirion Andrew Neubauer as a person with significant control on 31 October 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 3 November 2015
|
22 June 2016 | Cancellation of shares. Statement of capital on 3 November 2015
|
22 June 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Termination of appointment of William Charles Merrick as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Alexander Frederick John Carden as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Wesley George Lineham as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Alexander Frederick John Carden as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of William Charles Merrick as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Wesley George Lineham as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Alexander Frederick John Carden as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of William Charles Merrick as a director on 1 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Wesley George Lineham as a director on 1 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 21 August 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 21 August 2012
|
31 August 2012 | Appointment of Mr Eirion Andrew Charles Neubauer as a director (2 pages) |
31 August 2012 | Appointment of Mr Eirion Andrew Charles Neubauer as a director (2 pages) |
17 August 2012 | Appointment of Mr William Charles Merrick as a director (2 pages) |
17 August 2012 | Appointment of Mr William Charles Merrick as a director (2 pages) |
18 July 2012 | Appointment of Mrs Michelle Donna Thomas as a secretary (1 page) |
18 July 2012 | Appointment of Mr Alexander Frederick John Carden as a director (2 pages) |
18 July 2012 | Appointment of Mr Alexander Frederick John Carden as a director (2 pages) |
18 July 2012 | Appointment of Mr Wesley George Lineham as a director (2 pages) |
18 July 2012 | Registered office address changed from 8 Cromer Road New Barnet Barnet Hertfordshire EN5 5HT United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 8 Cromer Road New Barnet Barnet Hertfordshire EN5 5HT United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mrs Michelle Donna Thomas as a secretary (1 page) |
18 July 2012 | Termination of appointment of Michelle Thomas as a director (1 page) |
18 July 2012 | Termination of appointment of Michelle Thomas as a director (1 page) |
18 July 2012 | Appointment of Mr Wesley George Lineham as a director (2 pages) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|