London
W2 4RL
Director Name | Mr Stuart Jovito Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a 20 Pembridge Square London W2 4DP |
Secretary Name | Mr Stuart Sutherland |
---|---|
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a 20 Pembridge Square London W2 4DP |
Registered Address | 14 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Ashumi Sanghvi 50.00% Ordinary |
---|---|
50 at £1 | Stuart Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,292 |
Cash | £37,567 |
Current Liabilities | £29,662 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 30 January 2020 (6 pages) |
---|---|
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 January 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 January 2018 (6 pages) |
28 February 2018 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
9 March 2017 | Change of name notice (2 pages) |
9 March 2017 | Change of name notice (2 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 March 2016 | Registered office address changed from 1st Floor, 24/25 New Bond Street London W1S 2RR England to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 1st Floor, 24/25 New Bond Street London W1S 2RR England to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 December 2015 | Registered office address changed from 4a 20 Pembridge Square London W2 4DP to 1st Floor, 24/25 New Bond Street London W1S 2RR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 4a 20 Pembridge Square London W2 4DP to 1st Floor, 24/25 New Bond Street London W1S 2RR on 14 December 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 April 2015 | Termination of appointment of Stuart Jovito Sutherland as a director on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stuart Jovito Sutherland as a director on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stuart Sutherland as a secretary on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stuart Sutherland as a secretary on 24 March 2015 (2 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|