London
SW1P 1WG
Director Name | Mr James Vernon Edwards |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Howick Place London SW1P 1WG |
Registered Address | 1 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Edwards 50.00% Ordinary |
---|---|
50 at £1 | Jodie Whitelaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,475 |
Cash | £35,305 |
Current Liabilities | £27,426 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
6 November 2013 | Delivered on: 13 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
25 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
15 May 2023 | Change of details for Miss Jodie Whitelaw as a person with significant control on 7 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Miss Jodie Whitelaw on 7 May 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 December 2020 | Termination of appointment of James Vernon Edwards as a director on 31 October 2020 (1 page) |
2 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Change of details for Miss Jodie Whitelaw as a person with significant control on 19 September 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 May 2019 | Satisfaction of charge 085187210001 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 July 2018 | Change of details for Miss Jodie Whitelaw as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Cessation of James Vernon Edwards as a person with significant control on 19 July 2018 (1 page) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 June 2016 | Director's details changed for Miss Jodie Whitelaw on 1 August 2015 (2 pages) |
10 June 2016 | Director's details changed for Miss Jodie Whitelaw on 1 August 2015 (2 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 February 2016 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 1 Howick Place London SW1P 1WG on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 1 Howick Place London SW1P 1WG on 9 February 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 December 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Miss Jodie Whitelaw on 8 November 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Miss Jodie Whitelaw on 8 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Miss Jodie Whitelaw on 8 November 2013 (2 pages) |
13 November 2013 | Registration of charge 085187210001 (8 pages) |
13 November 2013 | Registration of charge 085187210001 (8 pages) |
18 June 2013 | Registered office address changed from 199 Kilburn Lane London W10 4AX United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 199 Kilburn Lane London W10 4AX United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Director's details changed for Miss Jodie Whitelaw on 16 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Miss Jodie Whitelaw on 16 May 2013 (2 pages) |
22 May 2013 | Appointment of Mr James Vernon Edwards as a director (2 pages) |
22 May 2013 | Appointment of Mr James Vernon Edwards as a director (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|