Balham High Road
London
SW17 7JS
Secretary Name | Ms Claire Morgan |
---|---|
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | H03 Du Cane Court Balham High Road London SW17 7JS |
Director Name | Mr James Geoffrey Bethune Taylor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr William Turnage |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Nicholas James Whishaw Masters |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1, The Sanctuary London SW1P 3JT |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Claire Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,194 |
Cash | £25,663 |
Current Liabilities | £22,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
7 August 2014 | Delivered on: 19 August 2014 Persons entitled: Philip Blackwell Classification: A registered charge Outstanding |
---|
23 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
22 December 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with updates (7 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 1 July 2018
|
13 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
13 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
13 November 2020 | Statement of capital following an allotment of shares on 25 October 2018
|
8 July 2020 | Change of details for Mr William Jeremy Turnage as a person with significant control on 1 July 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 March 2019 | Registered office address changed from 1 the Sanctuary London SW1P 3JT to 85 Great Portland Street London W1W 7LT on 4 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 10 December 2018 with updates (6 pages) |
1 November 2018 | Satisfaction of charge 088083800001 in full (1 page) |
1 November 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
22 January 2018 | Confirmation statement made on 10 December 2017 with updates (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
19 December 2016 | Director's details changed for Mr William Turnage on 13 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr William Turnage on 13 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Appointment of Nicholas James Whishaw Masters as a director on 14 June 2016 (3 pages) |
28 June 2016 | Appointment of Nicholas James Whishaw Masters as a director on 14 June 2016 (3 pages) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 August 2014 | Termination of appointment of Claire Morgan as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Claire Morgan as a secretary on 20 August 2014 (1 page) |
19 August 2014 | Appointment of Mr William Turnage as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr William Turnage as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr William Turnage as a director on 1 July 2014 (2 pages) |
19 August 2014 | Registration of charge 088083800001, created on 7 August 2014 (18 pages) |
19 August 2014 | Registration of charge 088083800001, created on 7 August 2014 (18 pages) |
19 August 2014 | Registration of charge 088083800001, created on 7 August 2014 (18 pages) |
25 June 2014 | Termination of appointment of Claire Morgan as a director (1 page) |
25 June 2014 | Termination of appointment of Claire Morgan as a director (1 page) |
6 January 2014 | Appointment of Mr James Geoffrey Bethune Taylor as a director (2 pages) |
6 January 2014 | Appointment of Mr James Geoffrey Bethune Taylor as a director (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|