Budapest
1031
Director Name | Mr Mark Craig Weston |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | 3 Sajtolo U 3 Budapest 1031 |
Director Name | Gergely Geza Weston |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | 3 Sajtolo U 3 Budapest 1031 |
Director Name | Jodie Lianne Alicia Weston |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Cosmetician |
Country of Residence | England |
Correspondence Address | 81 Stubby Lane Draycott In The Clay Derbyshire DE6 5BU |
Secretary Name | Mark Craig Weston |
---|---|
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sajtolo U 3 Budapest 1031 |
Director Name | Miss Carly Jane Price |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 22 January 2015) |
Role | Hairdressing Director |
Country of Residence | England |
Correspondence Address | 16 Beaufort Court Admirals Way Docklands London E14 9XL |
Website | jaylalovebeauty.com |
---|
Registered Address | Ground Floor & Basement 24 Mortimer Street London W1T 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | Gyongyi Weston 60.00% Ordinary |
---|---|
40 at £1 | Mark Craig Weston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,386 |
Cash | £5,626 |
Current Liabilities | £151,358 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2023 (overdue) |
2 June 2021 | Delivered on: 7 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
27 November 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
16 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 May 2015 | Termination of appointment of Carly Jane Price as a director on 22 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Carly Jane Price as a director on 22 January 2015 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Appointment of Miss Carly Jane Price as a director (2 pages) |
17 April 2014 | Appointment of Miss Carly Jane Price as a director (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 December 2013 | Termination of appointment of Jodie Weston as a director (1 page) |
28 December 2013 | Termination of appointment of Jodie Weston as a director (1 page) |
11 November 2013 | Termination of appointment of Mark Weston as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Weston as a secretary (1 page) |
6 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
6 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
30 October 2013 | Registered office address changed from C/O Jodie Weston 24 Mortimer Street London W1T 3JP England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from C/O Jodie Weston 24 Mortimer Street London W1T 3JP England on 30 October 2013 (1 page) |
8 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2013 (1 page) |
11 February 2013 | Termination of appointment of Gergely Weston as a director (1 page) |
11 February 2013 | Termination of appointment of Gergely Weston as a director (1 page) |
4 February 2013 | Incorporation (40 pages) |
4 February 2013 | Incorporation (40 pages) |