Chiswick
London
W4 5PY
Director Name | Mrs Annecka Kelleher |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | First Floor 17-19 Foley Street London W1W 6DW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Peter Kelleher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,057 |
Cash | £25,401 |
Current Liabilities | £30,216 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
2 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
22 June 2023 | Notification of Annecka Kelleher as a person with significant control on 22 June 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 November 2021 | Director's details changed for Mrs Annecka Kelleher on 18 November 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
2 July 2020 | Appointment of Mrs Annecka Kelleher as a director on 2 July 2020 (2 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
8 January 2020 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor 17-19 Foley Street London W1W 6DW on 8 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 64 New Cavendish Street London W1G 8TB on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 64 New Cavendish Street London W1G 8TB on 17 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 December 2013 | Registered office address changed from Grand Prix House 126-129 Power Road Chiswick London W4 5PY United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from Grand Prix House 126-129 Power Road Chiswick London W4 5PY United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 January 2013 | Appointment of Peter Norman Cullen Kelleher as a director (3 pages) |
16 January 2013 | Appointment of Peter Norman Cullen Kelleher as a director (3 pages) |
13 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 December 2012 | Incorporation (36 pages) |
6 December 2012 | Incorporation (36 pages) |