London
NW1 3ER
Secretary Name | Mr James Alfred Chapman |
---|---|
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | James Alfred Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,539 |
Cash | £43,761 |
Current Liabilities | £36,845 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
12 November 2021 | Change of details for James Alfred Chapman as a person with significant control on 30 April 2021 (2 pages) |
12 November 2021 | Director's details changed for Mr. James Alfred Chapman on 30 April 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Change of details for James Alfred Chapman as a person with significant control on 17 May 2016 (2 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 August 2019 | Director's details changed for Mr James Alfred Chapman on 16 August 2019 (2 pages) |
19 August 2019 | Change of details for James Alfred Chapman as a person with significant control on 16 August 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
7 November 2018 | Director's details changed for Mr James Alfred Chapman on 7 November 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
15 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
11 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 September 2015 | Secretary's details changed (3 pages) |
22 September 2015 | Director's details changed for Mr James Alfred Chapman on 24 July 2015 (3 pages) |
22 September 2015 | Director's details changed for Mr James Alfred Chapman on 24 July 2015 (3 pages) |
22 September 2015 | Secretary's details changed for {officer_name} (3 pages) |
22 September 2015 | Secretary's details changed (3 pages) |
2 September 2015 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to Acre House 11-15 William Road London NW1 3ER on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to Acre House 11-15 William Road London NW1 3ER on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to Acre House 11-15 William Road London NW1 3ER on 2 September 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2012 | Incorporation (25 pages) |
12 November 2012 | Incorporation (25 pages) |