London
N6 6HX
Director Name | Mr Stephen Howard Kutner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge Fitzroy Park London N6 6HX |
Director Name | Margaret Patricia Jay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | Ashridge Fitzroy Park London N6 6HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | John Kennedy 30.00% Ordinary |
---|---|
30 at £1 | Steve Kutner 30.00% Ordinary |
20 at £1 | Chris Branch 20.00% Ordinary |
20 at £1 | Margaret Patricia Kennedy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,843 |
Cash | £20,862 |
Current Liabilities | £700 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of Margaret Jay as a director (1 page) |
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 March 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
13 September 2012 | Director's details changed for Margaret Patricia Kennedy on 9 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Margaret Patricia Kennedy on 9 August 2012 (2 pages) |
10 September 2012 | Appointment of Mr John Patrick Kennedy as a director (2 pages) |
10 September 2012 | Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 10 September 2012 (1 page) |
5 September 2012 | Appointment of Steve Kutner as a director (2 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
9 August 2012 | Incorporation (48 pages) |