London
W9 1EH
Secretary Name | Mrs Veronique Gladstone |
---|---|
Status | Current |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Warrington Crescent London W9 1EH |
Director Name | Mrs Veronique Annick Gladstone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 February 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 81 Warrington Crescent London W9 1EH |
Registered Address | 81 Warrington Crescent London W9 1EH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
100 at £1 | Matthew John Gladstone 50.00% Ordinary A |
---|---|
100 at £1 | Veronique Gladstone 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2022 (overdue) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
27 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
27 February 2020 | Registered office address changed from 7 Beverley Close Beverley Close Southport Merseyside PR9 8JS England to 81 Warrington Crescent London W9 1EH on 27 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from 1st Floor Flat 81 Warrington Crescent Maida Vale London W9 1EH to 7 Beverley Close Beverley Close Southport Merseyside PR9 8JS on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 1st Floor Flat 81 Warrington Crescent Maida Vale London W9 1EH to 7 Beverley Close Beverley Close Southport Merseyside PR9 8JS on 12 February 2016 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 March 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 March 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 February 2013 | Appointment of Mrs Veronique Annick Gladstone as a director (2 pages) |
20 February 2013 | Appointment of Mrs Veronique Annick Gladstone as a director (2 pages) |
29 January 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 29 January 2013 (1 page) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|