London
SW1Y 4LR
Director Name | Natalie Elizabeth Vella |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Du Gua Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2013(12 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | Mrs Lesley Alexander |
---|---|
Status | Resigned |
Appointed | 16 June 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Benjamin Oliver Vella 83.33% Ordinary |
---|---|
100 at £1 | Natalie Elizabeth Valentine 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £172,047 |
Cash | £194,090 |
Current Liabilities | £42,389 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
8 February 2023 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 8 February 2023 (1 page) |
20 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 June 2014 | Director's details changed for Natalie Elizabeth Valentine on 11 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Natalie Elizabeth Valentine on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Benjamin Oliver Vella on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Benjamin Oliver Vella on 11 June 2014 (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
24 April 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
11 April 2014 | Appointment of Natalie Elizabeth Valentine as a director (2 pages) |
11 April 2014 | Appointment of Natalie Elizabeth Valentine as a director (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 November 2013 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT on 28 November 2013 (1 page) |
28 October 2013 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
28 October 2013 | Appointment of Du Gua Secretaries Ltd as a secretary (2 pages) |
28 October 2013 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
28 October 2013 | Appointment of Du Gua Secretaries Ltd as a secretary (2 pages) |
26 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
26 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
26 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
5 October 2012 | Incorporation (43 pages) |
5 October 2012 | Incorporation (43 pages) |