London
N6 6HX
Director Name | Mr Duncan Hamish Kenworthy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 3 10 Richmond Mews London W1D 3DD |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Carlyle Square London SW3 6HA |
Director Name | Mr Anthony Francis Jordan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boa Vista Higham Road Higham Gobion Hitchin Hertfordshire SG5 3HR |
Registered Address | Ashridge Fitzroy Park London N6 6HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
37.5k at £1 | Anthony Francis Jordan 25.00% Ordinary |
---|---|
37.5k at £1 | Duncan Hamish Kenworthy 25.00% Ordinary |
37.5k at £1 | John Kennedy 25.00% Ordinary |
37.5k at £1 | Peter Jeremy Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £15,899 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
5 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
9 January 2019 | Statement of capital on 9 January 2019
|
18 December 2018 | Statement by Directors (1 page) |
18 December 2018 | Solvency Statement dated 28/11/18 (1 page) |
18 December 2018 | Resolutions
|
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
19 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
19 September 2013 | Appointment of Mr Anthony Francis Jordan as a director (2 pages) |
19 September 2013 | Appointment of Mr Anthony Francis Jordan as a director (2 pages) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|