London
N1 7GU
Director Name | Mrs Olive Hannah Gyles |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
11 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Termination of appointment of Olive Hannah Gyles as a director on 6 January 2023 (1 page) |
9 January 2023 | Appointment of Mr Stephen Arthur Carway as a director on 6 January 2023 (2 pages) |
9 January 2023 | Notification of Stephen Arthur Carway as a person with significant control on 6 January 2023 (2 pages) |
9 January 2023 | Cessation of Olive Gyles as a person with significant control on 6 January 2023 (1 page) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021 (1 page) |
22 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
15 August 2019 | Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page) |
17 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 29 March 2019 (1 page) |
10 May 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 June 2017 | Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 September 2015 | Director's details changed for Mrs Olive Hannah Gyles on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mrs Olive Hannah Gyles on 11 September 2015 (2 pages) |
16 August 2015 | Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page) |
16 August 2015 | Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 November 2014 | Re-registration of Memorandum and Articles (19 pages) |
25 November 2014 | Re-registration from a private limited company to a private unlimited company
|
25 November 2014 | Re-registration assent (1 page) |
25 November 2014 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 November 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
23 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 23 May 2014 (1 page) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|