London
SW1W 0AU
Secretary Name | Miss ZoË Clare Brown |
---|---|
Status | Current |
Appointed | 03 April 2013(5 days after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | C/O Incisive Accounting Limited 52 Grosvenor Garde London SW1W 0AU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Zoe Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,671 |
Cash | £38,263 |
Current Liabilities | £20,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
31 March 2022 | Registered office address changed from C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG United Kingdom to C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU on 31 March 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 December 2019 | Registered office address changed from 85 Columbia Road London E2 7RG to C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG on 12 December 2019 (1 page) |
12 December 2019 | Secretary's details changed for Miss Zoe Clare Brown on 12 December 2019 (1 page) |
12 December 2019 | Director's details changed for Miss Zoe Clare Brown on 12 December 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
30 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 April 2013 | Appointment of Miss Zoe Clare Brown as a secretary (1 page) |
3 April 2013 | Registered office address changed from 19 Gorse End Horsham West Sussex RH12 5XW United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 19 Gorse End Horsham West Sussex RH12 5XW United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Miss Zoe Clare Brown as a director (2 pages) |
3 April 2013 | Appointment of Miss Zoe Clare Brown as a secretary (1 page) |
3 April 2013 | Registered office address changed from 19 Gorse End Horsham West Sussex RH12 5XW United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Miss Zoe Clare Brown as a director (2 pages) |
28 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2013 | Incorporation (20 pages) |
28 March 2013 | Incorporation (20 pages) |