London
W2 3EN
Secretary Name | Mrs Henrietta McFadden |
---|---|
Status | Resigned |
Appointed | 22 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 54 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ |
Registered Address | The Kiln Suite 2 302-310 Kilburn Lane London W9 3EF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
99 at £1 | Kenneth Mcfadden 99.00% Ordinary |
---|---|
1 at £1 | Henrietta Mcfadden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £950 |
Cash | £100 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
8 November 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 May 2019 | Registered office address changed from Building No. 3 Unit 4 Craven Hill London W2 3EN England to 3 Craven Hill London W2 3EN on 22 May 2019 (1 page) |
22 May 2019 | Director's details changed for Mr Kenneth Mcfadden on 22 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Henrietta Mcfadden as a secretary on 22 May 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from Flat 1, 298 Earls Court Road Flat 1, 298 Earls Court Road London SW5 9BA England to Building No. 3 Unit 4 Craven Hill London W2 3EN on 28 January 2019 (1 page) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 October 2018 | Director's details changed for Mr Kenneth Mcfadden on 28 October 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 August 2017 | Registered office address changed from 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ to Flat 1, 298 Earls Court Road Flat 1, 298 Earls Court Road London SW5 9BA on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ to Flat 1, 298 Earls Court Road Flat 1, 298 Earls Court Road London SW5 9BA on 17 August 2017 (1 page) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 October 2015 | Registered office address changed from Apartment 7 38, Redcliffe Square London SW10 9JY England to 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Apartment 7 38, Redcliffe Square London SW10 9JY England to 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ on 28 October 2015 (1 page) |
28 October 2015 | Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Mrs Henrietta Mcfadden on 1 August 2015 (1 page) |
28 October 2015 | Secretary's details changed for Mrs Henrietta Mcfadden on 1 August 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Secretary's details changed for Mrs Henrietta Mcfadden on 1 August 2015 (1 page) |
28 October 2015 | Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 August 2015 | Registered office address changed from 58 Thorparch Road London SW8 4RU to Apartment 7 38, Redcliffe Square London SW10 9JY on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 58 Thorparch Road London SW8 4RU to Apartment 7 38, Redcliffe Square London SW10 9JY on 28 August 2015 (1 page) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 September 2014 | Registered office address changed from 58 Thorparch Road London SW8 4RU to 58 Thorparch Road London SW8 4RU on 3 September 2014 (3 pages) |
3 September 2014 | Registered office address changed from 58 Thorparch Road London SW8 4RU to 58 Thorparch Road London SW8 4RU on 3 September 2014 (3 pages) |
3 September 2014 | Registered office address changed from 58 Thorparch Road London SW8 4RU to 58 Thorparch Road London SW8 4RU on 3 September 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Registered office address changed from 31 Store Street London WC1E 7QE England to 58 Thorparch Road London SW8 4RU on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Henrietta Mcfadden as a secretary on 22 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 31 Store Street London WC1E 7QE England to 58 Thorparch Road London SW8 4RU on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Henrietta Mcfadden as a secretary on 22 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Incorporation Statement of capital on 2013-01-25
|
25 January 2013 | Incorporation Statement of capital on 2013-01-25
|