London
SE3 7LG
Director Name | Ms Anne Strenger Hodson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Creative Director |
Country of Residence | Ireland |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Secretary Name | Mr Gary Anthony Ince |
---|---|
Status | Current |
Appointed | 23 April 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Secretary Name | Ms Jessica Koravos |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jessica Koravos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,099 |
Current Liabilities | £2,209 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
14 August 2023 | Micro company accounts made up to 31 July 2023 (8 pages) |
---|---|
22 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 July 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 July 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 October 2020 | Micro company accounts made up to 31 July 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Gary Anthony Ince as a secretary on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Jessica Koravos as a secretary on 23 April 2019 (1 page) |
11 October 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
17 September 2018 | Appointment of Ms Anne Strenger Hodson as a director on 17 September 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
6 September 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 September 2016 | Micro company accounts made up to 31 July 2016 (7 pages) |
16 September 2016 | Micro company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 September 2015 | Micro company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Micro company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Director's details changed for Ms Jessica Lorien Koravos on 1 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Ms Jessica Lorien Koravos on 1 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Ms Jessica Koravos on 1 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Ms Jessica Koravos on 1 August 2014 (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Ms Jessica Lorien Koravos on 1 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Ms Jessica Koravos on 1 August 2014 (1 page) |
5 May 2014 | Registered office address changed from 5 Montpelier Row Blackheath London SE3 0RL England on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 5 Montpelier Row Blackheath London SE3 0RL England on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 5 Montpelier Row Blackheath London SE3 0RL England on 5 May 2014 (1 page) |
8 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2012 | Incorporation (25 pages) |
31 July 2012 | Incorporation (25 pages) |