London
NW8 8NQ
Director Name | Mrs Eveline Ann Sweet |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 April 2023) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Southbank Pump Lane Grazeley Reading Berkshire RG7 1JU |
Director Name | Mr Stephen Lee Sweet |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 April 2023) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Southbank Pump Lane Grazeley Reading Berkshire RG7 1JU |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Stephen Lee Sweet 66.67% Ordinary |
---|---|
1 at £1 | Eveline Ann Sweet 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,260 |
Cash | £2,924 |
Current Liabilities | £4,638 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
11 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
11 March 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
9 September 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 November 2013 | Appointment of Mr Stephen Lee Sweet as a director (2 pages) |
25 November 2013 | Appointment of Mr Stephen Lee Sweet as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Appointment of Mrs Eveline Ann Sweet as a director (2 pages) |
15 October 2013 | Appointment of Mrs Eveline Ann Sweet as a director (2 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Registered office address changed from 25 Park Road New Barnet Barnet Hertfordshire EN4 9QD United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 25 Park Road New Barnet Barnet Hertfordshire EN4 9QD United Kingdom on 20 August 2013 (2 pages) |
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|