London
W10 6HR
Secretary Name | Mr Richard O'Hagan |
---|---|
Status | Current |
Appointed | 02 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Wallingford Avenue Wallingford Avenue London W10 6QA |
Secretary Name | Alix Marie Elisabeth O'Hagan |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Leamington Road Villas London W11 1HS |
Registered Address | 13 Wallingford Avenue London W10 6QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
100 at £1 | Alix Marie Elizabeth O'hagan 50.00% Ordinary B |
---|---|
100 at £1 | Richard Franklin O'hagan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £268 |
Cash | £4,406 |
Current Liabilities | £5,900 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 July 2020 | Change of details for Mr Richard Franklin O'hagan as a person with significant control on 2 July 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 January 2019 | Registered office address changed from 23 Leamington Road Villas London W11 1HS to 13 Wallingford Avenue London W10 6QA on 19 January 2019 (1 page) |
7 January 2019 | Cessation of Alix Marie Elisabeth O'hagan as a person with significant control on 30 April 2018 (1 page) |
7 January 2019 | Change of details for Mr Richard Franklin O'hagan as a person with significant control on 30 April 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
1 October 2014 | Appointment of Mrs Alix Marie Elizabeth O’Hagan as a secretary on 1 February 2014 (2 pages) |
1 October 2014 | Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 23 Leamington Road Villas London W11 1HS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 23 Leamington Road Villas London W11 1HS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 23 Leamington Road Villas London W11 1HS on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mrs Alix Marie Elizabeth O’Hagan as a secretary on 1 February 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|