London
W1W 6YQ
Director Name | Mr Alistdair Kim Wilson-Gough |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Director Name | Mr Stephan Andrew Fitch |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 10 September 2014) |
Role | Fianance |
Country of Residence | England |
Correspondence Address | 99 Oakley Street Chelsea London SW3 5NR |
Registered Address | 146 New Cavendish Street London W1W 6YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alistdair Kim Wilson-gough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,555 |
Current Liabilities | £279,048 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 December 2023 | Registered office address changed from 111-113 Great Portland Street London W1W 6QQ England to 146 New Cavendish Street London W1W 6YQ on 7 December 2023 (1 page) |
---|---|
31 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
2 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 May 2022 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 111-113 Great Portland Street London W1W 6QQ on 24 May 2022 (1 page) |
4 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
15 December 2021 | Registered office address changed from First Floor 50 Brook Street London W1K 5DR to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 15 December 2021 (1 page) |
8 July 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 March 2021 | Change of details for Mr David Karseladze as a person with significant control on 20 January 2021 (2 pages) |
18 March 2021 | Director's details changed for Mr David Karseladze on 20 January 2021 (2 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
18 February 2020 | Change of details for Mr David Karseladze as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr David Karseladze on 18 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
15 January 2020 | Cessation of Alistdair Kim Wilson-Gough as a person with significant control on 14 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Alistdair Kim Wilson-Gough as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr David Karseladze as a director on 14 January 2020 (2 pages) |
15 January 2020 | Notification of David Karseladze as a person with significant control on 14 January 2020 (2 pages) |
14 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
5 March 2018 | Notification of Alistdair Kim Wilson-Gough as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
12 December 2017 | Amended micro company accounts made up to 31 January 2016 (4 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 September 2014 | Termination of appointment of Stephan Andrew Fitch as a director on 10 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Stephan Andrew Fitch as a director on 10 September 2014 (1 page) |
14 July 2014 | Appointment of Mr Stephan Andrew Fitch as a director on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Stephan Andrew Fitch as a director on 11 July 2014 (2 pages) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|