London
EC4V 4BE
Director Name | Miss Kathryn Emma Thomson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Business Development Officer |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Rebecca Maplethorpe |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | www.violaleasing.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
14 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 July 2021 | Termination of appointment of Rebecca Maplethorpe as a director on 23 July 2021 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Kathryn Emma Thomson as a director on 26 November 2017 (1 page) |
27 November 2017 | Appointment of Ms Rebecca Maplethorpe as a director on 26 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Kathryn Emma Thomson as a director on 26 November 2017 (1 page) |
27 November 2017 | Appointment of Ms Rebecca Maplethorpe as a director on 26 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Director's details changed for Miss Kathryn Emma Thomson on 24 June 2016 (2 pages) |
17 August 2016 | Director's details changed for Miss Kathryn Emma Thomson on 24 June 2016 (2 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 November 2013 | Director's details changed for Mr Paul Cyril Merritt on 19 September 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Paul Cyril Merritt on 19 September 2013 (2 pages) |
20 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
20 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|