London
W1W 8BE
Director Name | Andrew Graham Skirton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
50 at £1 | Andrew Graham Skirton 50.00% Ordinary |
---|---|
50 at £1 | Helen Mary Skirton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,219 |
Cash | £804,822 |
Current Liabilities | £3,470,696 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Andrew Graham Skirton on 6 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Andrew Graham Skirton on 8 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Andrew Graham Skirton on 8 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Director's details changed for Helen Mary Skirton on 8 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Helen Mary Skirton on 8 April 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2013 | Appointment of Helen Mary Skirton as a director on 8 April 2013 (3 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Appointment of Helen Mary Skirton as a director on 8 April 2013 (3 pages) |
29 April 2013 | Appointment of Andrew Graham Skirton as a director on 8 April 2013 (3 pages) |
29 April 2013 | Appointment of Helen Mary Skirton as a director on 8 April 2013 (3 pages) |
29 April 2013 | Appointment of Andrew Graham Skirton as a director on 8 April 2013 (3 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Appointment of Andrew Graham Skirton as a director on 8 April 2013 (3 pages) |
8 April 2013 | Incorporation (20 pages) |
8 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
8 April 2013 | Incorporation (20 pages) |
8 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |