London
SW3 1AJ
Director Name | Ms Naazneen Ahmed |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Lee Anthony Reid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
90 at £1.000k | Lee Reid 90.00% Ordinary |
---|---|
10 at £1.000k | Monika Kozlowska 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 14 November 2020 (overdue) |
20 May 2023 | Liquidators' statement of receipts and payments to 24 March 2023 (11 pages) |
---|---|
20 May 2022 | Liquidators' statement of receipts and payments to 24 March 2022 (11 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 24 March 2021 (13 pages) |
14 April 2020 | Appointment of a voluntary liquidator (3 pages) |
14 April 2020 | Statement of affairs (9 pages) |
14 April 2020 | Resolutions
|
17 March 2020 | Registered office address changed from 262 High Road High Road Harrow Middlesex HA3 7BB England to Allan House 10 John Princes Street London W1G 0AH on 17 March 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
5 October 2018 | Director's details changed for Ezekiel Reid on 1 October 2018 (2 pages) |
5 October 2018 | Change of details for Mr Ezekiel Reid as a person with significant control on 1 October 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
30 September 2016 | Appointment of Ms Naazneen Ahmed as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Ms Naazneen Ahmed as a director on 30 September 2016 (2 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2016 | Termination of appointment of Lee Anthony Reid as a director on 1 September 2015 (1 page) |
5 February 2016 | Termination of appointment of Lee Anthony Reid as a director on 1 September 2015 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 October 2015 | Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page) |
14 October 2015 | Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page) |
14 July 2015 | Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 14 July 2015 (1 page) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 October 2014 | Appointment of Ezekiel Reid as a director on 30 July 2014 (3 pages) |
14 October 2014 | Appointment of Ezekiel Reid as a director on 30 July 2014 (3 pages) |
10 October 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX on 10 October 2014 (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|