London
SW2 2BJ
Director Name | Miss Ciara O'Shea |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2013(same day as company formation) |
Role | Make-Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairmount Road London SW2 2BJ |
Registered Address | 5 Fairmount Road London SW2 2BJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ciara O'shea 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Nally 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,868 |
Cash | £5,233 |
Current Liabilities | £14,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
24 January 2017 | Delivered on: 26 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 November 2018 | Change of details for Mr. Kenneth Nally as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Change of details for Miss Ciara O'shea as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 36 Fairmount Road London SW2 2BL to 5 Fairmount Road London SW2 2BJ on 13 November 2018 (1 page) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 January 2017 | Registration of charge 087855970001, created on 24 January 2017 (8 pages) |
26 January 2017 | Registration of charge 087855970001, created on 24 January 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Registered office address changed from 36 Fairmount Road Fairmount Road London SW2 2BL to 36 Fairmount Road London SW2 2BL on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 36 Fairmount Road Fairmount Road London SW2 2BL to 36 Fairmount Road London SW2 2BL on 16 October 2015 (1 page) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
9 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
7 February 2014 | Director's details changed for Ms. Ciara O'shea on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 36 Fairmount Road London London SW2 2BL United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Ms. Ciara O'shea on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 36 Fairmount Road London London SW2 2BL United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Ms. Ciara O'shea on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 36 Fairmount Road London London SW2 2BL United Kingdom on 7 February 2014 (1 page) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|