London
W2 5BZ
Registered Address | 21 Sutherland Place London W2 5BZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
29 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
8 March 2023 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
1 December 2022 | Registered office address changed from 45 Kensington Place London W8 7PR to 21 Sutherland Place London W2 5BZ on 1 December 2022 (1 page) |
14 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
9 November 2022 | Change of details for Mr Algernon Thomas Lever Heber-Percy as a person with significant control on 9 November 2022 (2 pages) |
6 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 June 2013 | Director's details changed for Mr Tom Heber-Percy on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Tom Heber-Percy on 21 June 2013 (2 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|