144 Sussex Gardens
London
W2 1UE
Director Name | Mr Anthony Edward Cracknell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 October 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1st Floor 65 Knightsbridge London SW1X 7RA |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Abdul Hameed 14.29% Ordinary |
---|---|
1 at £1 | Anna-maria Vojin 14.29% Ordinary |
1 at £1 | Anthony Edward Cracknell 14.29% Ordinary |
1 at £1 | Josephine Ghali 14.29% Ordinary |
1 at £1 | Leigh Michele Taylor 14.29% Ordinary |
1 at £1 | Lesley Rosina Proost 14.29% Ordinary |
1 at £1 | Parshant Kumar Batra 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£561 |
Cash | £916 |
Current Liabilities | £1,823 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
30 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Director's details changed for Mr Anthony Edward Cracknell on 12 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Anthony Edward Cracknell on 12 March 2015 (2 pages) |
22 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 January 2014 | Registered office address changed from C/O. Claire Court 144/146 Sussex Gardens, London, W2 1UE United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O. Claire Court 144/146 Sussex Gardens, London, W2 1UE United Kingdom on 14 January 2014 (1 page) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|