Tavistock Square
London
WC1H 9BQ
Director Name | James Michael Edward Ward-Prowse |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(3 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | James Ward-prowse 70.00% Ordinary |
---|---|
30 at £1 | Jacqueline Elizabeth Ward-prowse 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,697 |
Cash | £13,653 |
Current Liabilities | £3,949 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
18 January 2024 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
21 March 2017 | Appointment of James Michael Edward Ward-Prowse as a director on 1 March 2016 (2 pages) |
21 March 2017 | Appointment of James Michael Edward Ward-Prowse as a director on 1 March 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 March 2013 | Appointment of Jacqueline Elizabeth Ward-Prowse as a director (2 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Appointment of Jacqueline Elizabeth Ward-Prowse as a director (2 pages) |
6 March 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
6 March 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|