London
WC2H 8JR
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Matthew Leslie Hart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Mayfield Real Estate Group Limited 75.00% Ordinary |
---|---|
1 at £1 | Curzon Asset Management LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £997,650 |
Net Worth | -£15,471 |
Cash | £9,778 |
Current Liabilities | £64,339 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
16 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
9 April 2016 | Register inspection address has been changed from 177 Shaftesbury Avenue London WC2H 8JR England to 25 New Compton Street London WC2H 8DS (1 page) |
9 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Register inspection address has been changed from 177 Shaftesbury Avenue London WC2H 8JR England to 25 New Compton Street London WC2H 8DS (1 page) |
9 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 December 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 8 December 2015 (1 page) |
9 September 2015 | Termination of appointment of Matthew Leslie Hart as a director on 1 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Matthew Leslie Hart as a director on 1 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Matthew Leslie Hart as a director on 1 August 2015 (1 page) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
20 March 2015 | Register inspection address has been changed from Fairways House 2a St. Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR (1 page) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Register inspection address has been changed from Fairways House 2a St. Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR (1 page) |
12 February 2015 | Registered office address changed from Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR on 12 February 2015 (1 page) |
23 January 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 January 2014 | Register inspection address has been changed (2 pages) |
20 January 2014 | Register inspection address has been changed (2 pages) |
9 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2013 | Appointment of Joseph Mansour as a director (3 pages) |
26 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2013 | Appointment of Joseph Mansour as a director (3 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
1 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages) |
30 January 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages) |
24 January 2013 | Termination of appointment of Diana Redding as a director (2 pages) |
24 January 2013 | Appointment of Matthew Leslie Hart as a director (3 pages) |
24 January 2013 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ United Kingdom on 24 January 2013 (2 pages) |
24 January 2013 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Diana Redding as a director (2 pages) |
24 January 2013 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ United Kingdom on 24 January 2013 (2 pages) |
24 January 2013 | Appointment of Matthew Leslie Hart as a director (3 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|