London
W1H 1DP
Director Name | Ms Edith Murray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 August 2013) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Miss Marcia Abbott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 September 2022) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Peter Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,785 |
Cash | £41 |
Current Liabilities | £12,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
29 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
22 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
30 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 March 2014 | Company name changed chineka LIMITED\certificate issued on 05/03/14
|
5 March 2014 | Company name changed chineka LIMITED\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Change of name notice (2 pages) |
15 August 2013 | Termination of appointment of Edith Murray as a director (1 page) |
15 August 2013 | Termination of appointment of Edith Murray as a director (1 page) |
12 August 2013 | Appointment of Ms Edith Murray as a director (2 pages) |
12 August 2013 | Appointment of Ms Edith Murray as a director (2 pages) |
7 August 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 August 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|