Mottingham
London
SE9 4EZ
Director Name | Miss Ella Louvaine Forster Spira |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Luxfield Road Mottingham London SE9 4EZ |
Registered Address | 4 Luxfield Road Mottingham London SE9 4EZ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
42 at £1 | Ella Louvaine Forster Spira 38.89% Ordinary |
---|---|
42 at £1 | Pietra Marie Mello-pittman 38.89% Ordinary |
24 at £1 | Michael Edward Arscott Carpenter 22.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £104,890 |
Cash | £163,048 |
Current Liabilities | £3,733 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
11 December 2023 | Amended total exemption full accounts made up to 31 July 2022 (5 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
12 April 2023 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
21 July 2022 | Change of details for Miss Ella Louvaine Forster Spira as a person with significant control on 14 July 2022 (2 pages) |
21 July 2022 | Director's details changed for Miss Pietra Marie De Mello-Pittman on 14 July 2022 (2 pages) |
21 July 2022 | Registered office address changed from 4 4 Luxfield Road Mottingham SE9 4EZ England to 4 Luxfield Road Mottingham London SE9 4EZ on 21 July 2022 (1 page) |
21 July 2022 | Change of details for Miss Pietra-Marie De Mello-Pittman as a person with significant control on 14 July 2022 (2 pages) |
21 July 2022 | Director's details changed for Miss Ella Louvaine Forster Spira on 14 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (13 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
14 June 2021 | Registered office address changed from 1 Moxom Avenue Cheshunt Waltham Cross EN8 9RN England to 4 4 Luxfield Road Mottingham SE9 4EZ on 14 June 2021 (1 page) |
17 February 2021 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1 Moxom Avenue Cheshunt Waltham Cross EN8 9RN on 17 February 2021 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
21 March 2019 | Director's details changed for Miss Pietra Marie Mello-Pittman on 21 March 2019 (2 pages) |
1 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
17 October 2016 | Registered office address changed from 49 South Molton Street London W1K 5LH to 5th Floor 89 New Bond Street London W1S 1DA on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 49 South Molton Street London W1K 5LH to 5th Floor 89 New Bond Street London W1S 1DA on 17 October 2016 (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Miss Ella Louvaine Forster Spira on 1 July 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Ella Louvaine Forster Spira on 1 July 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Pietra Marie Mello-Pittman on 1 July 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Pietra Marie Mello-Pittman on 1 July 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Pietra Marie Mello-Pittman on 1 July 2015 (2 pages) |
5 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Miss Ella Louvaine Forster Spira on 1 July 2015 (2 pages) |
4 June 2015 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 49 South Molton Street London W1K 5LH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 49 South Molton Street London W1K 5LH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 49 South Molton Street London W1K 5LH on 4 June 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
3 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (5 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
3 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (5 pages) |
10 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
10 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
20 December 2013 | Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
27 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
10 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|