London
N1 0RE
Director Name | Danielle Elizabeth Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Rufus Elliott Bullough |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr Richard Henry Collett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Registered Address | 96 Liverpool Road London N1 0RE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Danielle Elizabeth Brown 50.00% Ordinary |
---|---|
1 at £1 | Rufus Elliott Bullough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,460 |
Cash | £148,523 |
Current Liabilities | £71,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
6 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
25 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
17 May 2022 | Amended accounts for a dormant company made up to 31 March 2021 (6 pages) |
24 November 2021 | Registered office address changed from 34 Smith Square London SW1P 3HL England to 96 Liverpool Road London N1 0RE on 24 November 2021 (1 page) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Richard Henry Collett as a director on 27 February 2020 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
10 April 2018 | Cessation of Danielle Elizabeth Brown as a person with significant control on 1 April 2018 (1 page) |
10 April 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
10 April 2018 | Cessation of Rufus Elliott Bullough as a person with significant control on 1 April 2018 (1 page) |
10 April 2018 | Notification of Ellwood & Atfield Ltd as a person with significant control on 1 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Danielle Elizabeth Brown as a director on 1 April 2018 (1 page) |
4 April 2018 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to 34 Smith Square London SW1P 3HL on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Richard Henry Collett as a director on 1 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Rufus Elliott Bullough as a director on 1 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Benedict Brent Atfield as a director on 1 April 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
18 April 2016 | Director's details changed for Danielle Elizabeth Brown on 11 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Danielle Elizabeth Brown on 11 April 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
9 April 2014 | Appointment of Rufus Elliott Bullough as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Appointment of Rufus Elliott Bullough as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
3 September 2013 | Incorporation (22 pages) |
3 September 2013 | Incorporation (22 pages) |