London
W1T 3EF
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Miss Rachel Sui Chuen Lee |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2013(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Sui Chuen Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,799 |
Cash | £3,909 |
Current Liabilities | £2,088 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 December 2023 | Micro company accounts made up to 30 September 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
12 August 2020 | Director's details changed for Mr Songyan Sui on 12 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 July 2019 | Cessation of Rachel Sui Cheun as a person with significant control on 31 July 2019 (1 page) |
11 June 2019 | Change of details for Ms Sui Cheun as a person with significant control on 1 February 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
26 July 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
26 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Sui Cheun as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Songyan Sui as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sui Cheun as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Songyan Sui as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Registered office address changed from 64 Newman Street London W1T 3EF England to 438 Ley Street Ilford Essex IG2 7BS on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from 64 Newman Street London W1T 3EF England to 438 Ley Street Ilford Essex IG2 7BS on 14 June 2017 (2 pages) |
13 March 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 64 Newman Street London W1T 3EF on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 64 Newman Street London W1T 3EF on 13 March 2017 (1 page) |
16 December 2016 | Appointment of Mr Songyan Sui as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Songyan Sui as a director on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Rachel Sui Chuen Lee as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Rachel Sui Chuen Lee as a director on 6 December 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2016 | Director's details changed for Miss Sui Chuen Lee on 25 July 2016 (3 pages) |
27 July 2016 | Director's details changed for Miss Sui Chuen Lee on 25 July 2016 (3 pages) |
25 July 2016 | Registered office address changed from 5 Telscombe Close Orpington BR6 9RQ to 71-75 Shelton Street London WC2H 9JQ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 5 Telscombe Close Orpington BR6 9RQ to 71-75 Shelton Street London WC2H 9JQ on 25 July 2016 (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2013 | Appointment of Miss Sui Chuen Lee as a director (2 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 22 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 22 June 2013
|
24 June 2013 | Appointment of Miss Sui Chuen Lee as a director (2 pages) |
19 June 2013 | Incorporation (20 pages) |
19 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
19 June 2013 | Incorporation (20 pages) |
19 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |