London
W4 5DD
Director Name | Mr Nathaniel Christopher Bond |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Richard Philip Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | May May & Merrimans 12 South Square Gray's Inn London WC1R 5HH |
Director Name | Mr George William Dermott Magill |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 7, 231 Acton Lane London W4 5DD |
Director Name | Mr Robin Hugo Muir |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 3, 231 Acton Lane London W4 5DD |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Camilla Harriet Arkwright 20.00% Ordinary |
---|---|
1 at £1 | George William Magill 20.00% Ordinary |
1 at £1 | Julian Cotton 20.00% Ordinary |
1 at £1 | Robin Hugo Muir 20.00% Ordinary |
1 at £1 | Simon Peter Taylor & Sara Jayne Reader 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £2,067 |
Current Liabilities | £2,183 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
19 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
26 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
29 January 2020 | Termination of appointment of George William Dermott Magill as a director on 22 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Robin Hugo Muir as a director on 22 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Nathaniel Christopher Bond as a director on 17 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Arshdeep Singh as a director on 13 January 2020 (2 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 April 2018 | Notification of a person with significant control statement (2 pages) |
12 April 2018 | Cessation of Robin Hugo Muir as a person with significant control on 6 April 2016 (1 page) |
12 April 2018 | Cessation of George William Dermott Magill as a person with significant control on 6 April 2016 (1 page) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | Registered office address changed from Flat 7, 231 Acton Lane London W4 5DD England to 843 Finchley Road London NW11 8NA on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from Flat 7, 231 Acton Lane London W4 5DD England to 843 Finchley Road London NW11 8NA on 31 October 2014 (2 pages) |
16 June 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
16 June 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
16 June 2014 | Purchase of own shares. (3 pages) |
16 June 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Appointment of Mr George William Dermott Magill as a director (2 pages) |
9 June 2014 | Appointment of Mr George William Dermott Magill as a director (2 pages) |
9 June 2014 | Registered office address changed from 95 St Georges Square Mews London SW1V 3RZ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 95 St Georges Square Mews London SW1V 3RZ on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
9 June 2014 | Appointment of Mr Robin Hugo Muir as a director (2 pages) |
9 June 2014 | Appointment of Mr Robin Hugo Muir as a director (2 pages) |
9 June 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
9 June 2014 | Registered office address changed from 95 St Georges Square Mews London SW1V 3RZ on 9 June 2014 (1 page) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
26 April 2013 | Incorporation (40 pages) |
26 April 2013 | Incorporation (40 pages) |