12 Margaret Street
London
W1W 8JQ
Director Name | Mr Kelvin Warren Fletcher |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Racing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elly Clough, Holden Fold Lane Royton Oldham OL2 5EP |
Registered Address | C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Kelvin Warren Fletcher 50.00% Ordinary |
---|---|
1 at £1 | Mr Pubudith Bandula Wanigasekera 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,353 |
Gross Profit | £6,079 |
Net Worth | -£5,612 |
Cash | £8 |
Current Liabilities | £5,691 |
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 | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
17 November 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
---|---|
26 October 2023 | Previous accounting period extended from 23 February 2023 to 28 February 2023 (1 page) |
18 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 November 2022 | Previous accounting period shortened from 25 February 2022 to 23 February 2022 (1 page) |
20 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 August 2021 | Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ on 26 August 2021 (1 page) |
29 March 2021 | Confirmation statement made on 23 February 2021 with updates (3 pages) |
12 March 2021 | Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 1 March 2021 (2 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
30 November 2020 | Director's details changed for Mr Pubudith Bandula Wanigasekera on 29 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 30 November 2020 (1 page) |
30 November 2020 | Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 29 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 25 November 2020 (1 page) |
21 May 2020 | Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 18 May 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (3 pages) |
30 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 March 2019 | Cessation of Kelvin Warren Fletcher as a person with significant control on 22 February 2019 (1 page) |
11 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 December 2018 | Previous accounting period shortened from 28 February 2018 to 25 February 2018 (1 page) |
3 December 2018 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG on 3 December 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Kelvin Warren Fletcher as a director on 15 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Kelvin Warren Fletcher as a director on 15 May 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 September 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
22 September 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
1 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street 2Nd Floor London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street 2Nd Floor London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|