Greenway Close
London
N4 2EZ
Director Name | Mr Samuel Adam Brown |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Clissold Court Greenway Close London N4 2EZ |
Director Name | Mr Michael Dougall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(9 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Clissold Court Greenway Close London N4 2EZ |
Secretary Name | Mr Samuel Adam Brown |
---|---|
Status | Resigned |
Appointed | 11 November 2016(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 2 Stamford Square London SW15 2BF |
Registered Address | 21 Clissold Court Greenway Close London N4 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
100 at £0.0001 | Jennifer O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,193 |
Cash | £14,098 |
Current Liabilities | £13,302 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
27 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
17 November 2022 | Notification of Michael Dougall as a person with significant control on 1 September 2022 (2 pages) |
16 September 2022 | Resolutions
|
16 September 2022 | Change of share class name or designation (2 pages) |
16 September 2022 | Memorandum and Articles of Association (16 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
24 August 2022 | Appointment of Mr Michael Dougall as a director on 30 May 2022 (2 pages) |
2 August 2022 | Second filing of Confirmation Statement dated 14 November 2016 (3 pages) |
2 August 2022 | Second filing of Confirmation Statement dated 14 November 2021 (3 pages) |
19 November 2021 | 14/11/21 Statement of Capital gbp 1
|
7 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 March 2017 | Registered office address changed from 2 Stamford Square London SW15 2BF to 21 Clissold Court Greenway Close London N4 2EZ on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 2 Stamford Square London SW15 2BF to 21 Clissold Court Greenway Close London N4 2EZ on 17 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 November 2016 | Appointment of Mr Samuel Brown as a director on 11 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
14 November 2016 | Termination of appointment of Samuel Adam Brown as a secretary on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Samuel Adam Brown as a secretary on 11 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Samuel Brown as a director on 11 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
14 November 2016 | Appointment of Mr Samuel Adam Brown as a secretary on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Samuel Adam Brown as a secretary on 11 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates
|
6 September 2016 | Director's details changed for Jennifer O'donnell on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Jennifer O'donnell on 6 September 2016 (2 pages) |
22 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
22 November 2014 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014 (1 page) |
22 November 2014 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Director's details changed for Jennifer O'donnell on 16 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Jennifer O'donnell on 16 May 2014 (2 pages) |
16 May 2013 | Incorporation (26 pages) |
16 May 2013 | Incorporation (26 pages) |