2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Ms Maria Lorena Zurbano Ruiz-Casaux |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 January 2013(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jonathan Evans-jones 50.00% Ordinary |
---|---|
1 at £1 | Maria Lorena Zurbano Ruiz-casaux 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,024 |
Cash | £20,262 |
Current Liabilities | £26,048 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Change of details for Mr William Jonathan Evans Jones as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
18 January 2019 | Director's details changed for Mr William Jonathan Evans Jones on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Ms Maria Lorena Zurbano Ruiz-Casaux on 18 January 2019 (2 pages) |
18 January 2019 | Change of details for Ms Maria Lorena Zurbano Ruiz-Casaux as a person with significant control on 18 January 2019 (2 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 February 2013 | Director's details changed for Mr Jonathan Evans-Jones on 17 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Jonathan Evans-Jones on 17 January 2013 (2 pages) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|