London
SW3 2DB
Director Name | Mr Christopher Tadeush Kowalski |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 23a Sutherland Road London N17 0BN |
Director Name | Mr Christopher Tadeush Kowalski |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Self Employed Musician |
Country of Residence | United Kingdom |
Correspondence Address | 23a Sutherland Road Tottenham London N17 0BN |
Secretary Name | Mrs Sylvia Simms-Kowalska |
---|---|
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 104 Gloucester Road London SW7 4RH |
Registered Address | 28 Beauchamp Place Flat 1 28 Beauchamp Place London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
6 at £1 | Eamonn Peter Murphy 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from Southwell House Flat D 34-36 Egerton Gardens London SW3 2DB England to 28 Beauchamp Place Flat 1 28 Beauchamp Place London London SW3 1NJ on 1 August 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Mr Christopher Tadeush Kowalski as a director on 21 June 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
28 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 October 2015 | Registered office address changed from 36D Egerton Gardens London SW3 2DB to Southwell House Flat D 34-36 Egerton Gardens London SW3 2DB on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 36D Egerton Gardens London SW3 2DB to Southwell House Flat D 34-36 Egerton Gardens London SW3 2DB on 16 October 2015 (1 page) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Eamonn Peter Murphy on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Eamonn Peter Murphy on 20 October 2014 (2 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Mr Eamonn Peter Murphy on 14 February 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Eamonn Peter Murphy on 14 February 2014 (2 pages) |
28 May 2014 | Registered office address changed from Flat 11 104 Gloucester Road London SW7 4RH England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Flat 11 104 Gloucester Road London SW7 4RH England on 28 May 2014 (1 page) |
2 December 2013 | Termination of appointment of Sylvia Simms-Kowalska as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sylvia Simms-Kowalska as a secretary (1 page) |
14 October 2013 | Director's details changed for Mr Eamonn Peter Murphy on 14 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of Christopher Kowalski as a director (1 page) |
14 October 2013 | Appointment of Mr Eamonn Peter Murphy as a director (2 pages) |
14 October 2013 | Termination of appointment of Christopher Kowalski as a director (1 page) |
14 October 2013 | Registered office address changed from 23a Sutherland Road Tottenham London N17 0BN Great Britain on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mr Eamonn Peter Murphy on 14 October 2013 (2 pages) |
14 October 2013 | Appointment of Mr Eamonn Peter Murphy as a director (2 pages) |
14 October 2013 | Registered office address changed from 23a Sutherland Road Tottenham London N17 0BN Great Britain on 14 October 2013 (1 page) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|