London
W1T 1DG
Director Name | Ms Elizabeth Lee May |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 752 Bayside Drive A502 Cape Canaveral 32920 |
Secretary Name | Ms Elizabeth Lee May |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 752 Bayside Drive A502 Cape Canaveral 32920 |
Director Name | Ms Tyna Howell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Ludgate Hill 35-37 Ludgate Hill London EC4M 7JN |
Registered Address | 9 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Barry Alan Head 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,710 |
Current Liabilities | £7,145 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 24 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 7 February 2023 (overdue) |
18 August 2020 | Termination of appointment of Tyna Howell as a director on 18 August 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
30 October 2018 | Registered office address changed from 5 Suite 2 Percy Street London W1T 1DG England to 35-37 Ludgate Hill 35-37 Ludgate Hill London EC4M 7JN on 30 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 July 2018 | Registered office address changed from 1 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ England to 5 Suite 2 Percy Street London W1T 1DG on 27 July 2018 (1 page) |
12 June 2018 | Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 1 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 12 June 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 November 2017 | Appointment of Ms Tyna Howell as a director on 27 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Tyna Howell as a director on 27 November 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 April 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB to Suite 2 5 Percy Street London W1T 1DG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 23 Hanover Square London W1S 1JB to Suite 2 5 Percy Street London W1T 1DG on 7 April 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Barry Alan Head on 7 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Barry Alan Head on 7 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
12 September 2016 | Director's details changed for Mr Barry Alan Head on 15 August 2016 (4 pages) |
12 September 2016 | Director's details changed for Mr Barry Alan Head on 15 August 2016 (4 pages) |
9 September 2016 | Registered office address changed from Unit E1 Barlow Way Rainham Essex RM13 8BT England to 23 Hanover Square London W1S 1JB on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Unit E1 Barlow Way Rainham Essex RM13 8BT England to 23 Hanover Square London W1S 1JB on 9 September 2016 (2 pages) |
15 July 2016 | Termination of appointment of Elizabeth Lee May as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Elizabeth Lee May as a director on 15 July 2016 (1 page) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to Unit E1 Barlow Way Rainham Essex RM13 8BT on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to Unit E1 Barlow Way Rainham Essex RM13 8BT on 14 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 September 2015 | Director's details changed for Mr Barry Alan Head on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Barry Alan Head on 16 September 2015 (2 pages) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of Elizabeth May as a secretary (1 page) |
14 March 2014 | Termination of appointment of Elizabeth May as a secretary (1 page) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Director's details changed for Mr Barry Alan Head on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Barry Alan Head on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Barry Alan Head on 1 March 2014 (2 pages) |
19 February 2014 | Company name changed uk slave LTD\certificate issued on 19/02/14
|
19 February 2014 | Company name changed uk slave LTD\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Change of name notice (2 pages) |
31 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 January 2014 (2 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|