London
W1U 6UE
Director Name | Mr Jay Stillman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 359 Goswell Road London EC1V 7JL |
Director Name | Mr Simon Hudson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 359 Goswell Road London EC1V 7JL |
Registered Address | Third Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | David Whitehouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,842 |
Cash | £150 |
Current Liabilities | £28,287 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
6 August 2012 | Delivered on: 17 August 2012 Persons entitled: David Mark Whitehouse Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 17 queens court, queensway, london, t/no: NGL913497. Outstanding |
---|
31 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 November 2013 | Termination of appointment of a director (1 page) |
25 November 2013 | Termination of appointment of a director (1 page) |
20 November 2013 | Registered office address changed from C/O Butler Llp Third Floor 126-134 Baker Street London W1V 6UE on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from C/O Butler Llp Third Floor 126-134 Baker Street London W1V 6UE on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 October 2013 | Appointment of Mr David Mark Whitehouse as a director (3 pages) |
30 October 2013 | Termination of appointment of Simon Hudson as a director (2 pages) |
30 October 2013 | Appointment of Mr David Mark Whitehouse as a director (3 pages) |
30 October 2013 | Termination of appointment of Simon Hudson as a director (2 pages) |
16 October 2013 | Registered office address changed from Maximum Vitae Ltd 22 Hanover Square London W1S 1JP England on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from Maximum Vitae Ltd 22 Hanover Square London W1S 1JP England on 16 October 2013 (2 pages) |
25 September 2013 | Termination of appointment of Jay Stillman as a director (1 page) |
25 September 2013 | Termination of appointment of Jay Stillman as a director (1 page) |
13 March 2013 | Registered office address changed from 52B Whitmore Road London N1 5QG England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 52B Whitmore Road London N1 5QG England on 13 March 2013 (1 page) |
24 September 2012 | Registered office address changed from 359 Goswell Road London EC1V 7JL England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 359 Goswell Road London EC1V 7JL England on 24 September 2012 (1 page) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Appointment of Mr Simon Hudson as a director (2 pages) |
26 July 2012 | Appointment of Mr Simon Hudson as a director (2 pages) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|