London
N3 1XW
Director Name | Mrs Victoria Ann Trice |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
75 at £1 | Jeremy Scott Mercer Trice 75.00% Ordinary |
---|---|
25 at £1 | Victoria Ann Trice 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,635 |
Cash | £90,966 |
Current Liabilities | £59,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
12 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
4 September 2023 | Change of details for Mr Jeremy Scott Mercer Trice as a person with significant control on 4 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Mrs Victoria Ann Trice on 4 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Mr Jeremy Scott Mercer Trice on 4 September 2023 (2 pages) |
15 May 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 15 May 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
11 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
17 September 2019 | Cessation of Victoria Ann Trice as a person with significant control on 6 April 2016 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
23 January 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 18 December 2013 (2 pages) |
13 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
13 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
7 September 2012 | Incorporation (44 pages) |
7 September 2012 | Incorporation (44 pages) |