54-60 Baker Street
London
W1U 7BU
Director Name | Mrs Tracy Helen Paddington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Richard Paddington 51.00% Ordinary |
---|---|
49 at £1 | Tracy Helen Paddington 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,443 |
Cash | £40,738 |
Current Liabilities | £38,817 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
24 July 2018 | Director's details changed for Mrs Tracy Helen Paddington on 19 July 2018 (2 pages) |
24 July 2018 | Change of details for Mrs Tracy Helen Paddington as a person with significant control on 19 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 July 2018 | Change of details for Mr Richard Paddington as a person with significant control on 19 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Richard Paddington on 19 July 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 July 2015 | Registered office address changed from 32 Bradbourne Vale Road Sevenoaks Kent TN13 3QJ to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from 32 Bradbourne Vale Road Sevenoaks Kent TN13 3QJ to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 32 Bradbourne Vale Road Sevenoaks TN13 3QJ England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 32 Bradbourne Vale Road Sevenoaks TN13 3QJ England on 19 August 2013 (1 page) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Mr Richard Paddington on 19 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Richard Paddington on 19 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 May 2013 | Appointment of Tracy Helen Paddington as a director (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 19 July 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 19 July 2012
|
22 May 2013 | Appointment of Tracy Helen Paddington as a director (3 pages) |
19 July 2012 | Incorporation (24 pages) |
19 July 2012 | Incorporation (24 pages) |