London
SW8 1TD
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 31 March 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 23 July 2020 with updates (7 pages) |
12 August 2020 | Statement of capital following an allotment of shares on 8 November 2019
|
16 July 2020 | Cessation of Edward Douglas Simons as a person with significant control on 31 December 2019 (1 page) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 November 2018 | Termination of appointment of Edward Douglas Simons as a director on 10 October 2018 (1 page) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
24 July 2017 | Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages) |
24 July 2017 | Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages) |
24 July 2017 | Notification of Edward Douglas Simons as a person with significant control on 24 July 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
22 February 2015 | Appointment of Mr Edward Douglas Simons as a director on 20 February 2015 (2 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
22 February 2015 | Appointment of Mr Edward Douglas Simons as a director on 20 February 2015 (2 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
4 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page) |
4 April 2014 | Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages) |
4 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page) |
4 April 2014 | Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages) |
8 November 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
8 November 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
23 July 2013 | Incorporation (47 pages) |
23 July 2013 | Incorporation (47 pages) |