London
W1F 0JH
Registered Address | 3rd Floor 86 - 90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Deborah Lafayette Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,094 |
Current Liabilities | £8,884 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 February 2021 | Change of details for Ms Deborah Lafayette Miller as a person with significant control on 20 December 2019 (2 pages) |
---|---|
10 February 2021 | Director's details changed for Ms Deborah Lafayette Miller on 20 December 2019 (2 pages) |
10 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Ms Deborah Lafayette Miller on 6 May 2020 (2 pages) |
6 May 2020 | Change of details for Ms Deborah Lafayette Miller as a person with significant control on 6 May 2020 (2 pages) |
18 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
2 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
14 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 January 2016 | Director's details changed for Deborah Lafayette Miller on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from Flat 94 77 Beak Street London W1F 9DB United Kingdom to Suite 94 15 Ingestre Place London W1F 0JH on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Flat 94 77 Beak Street London W1F 9DB United Kingdom to Suite 94 15 Ingestre Place London W1F 0JH on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Deborah Lafayette Miller on 26 January 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 July 2015 | Director's details changed for Deborah Lafayette Miller on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Flat 3a Britanny House Balmuir Gardens London SW15 6NG to Flat 94 77 Beak Street London W1F 9DB on 3 July 2015 (1 page) |
3 July 2015 | Director's details changed for Deborah Lafayette Miller on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Flat 3a Britanny House Balmuir Gardens London SW15 6NG to Flat 94 77 Beak Street London W1F 9DB on 3 July 2015 (1 page) |
3 July 2015 | Director's details changed for Deborah Lafayette Miller on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Flat 3a Britanny House Balmuir Gardens London SW15 6NG to Flat 94 77 Beak Street London W1F 9DB on 3 July 2015 (1 page) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 September 2013 | Registered office address changed from 9 Fleur Gates London SW19 6QQ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Deborah Lafayette Miller on 24 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from 9 Fleur Gates London SW19 6QQ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Deborah Lafayette Miller on 24 September 2013 (2 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|