Combe Down
Bath
BA2 5JJ
Director Name | Mrs Stella Miranda Petrou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Vera Avenue London N21 1RJ |
Director Name | Mrs Yiota Ann Jacovides |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 13 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
5 October 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
3 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 June 2016 | Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages) |
22 February 2016 | Annual return made up to 11 February 2016 no member list (4 pages) |
22 February 2016 | Annual return made up to 11 February 2016 no member list (4 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
4 March 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
25 March 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 11 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 11 February 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 12 February 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 12 February 2014 (2 pages) |
11 February 2014 | Appointment of Mrs Yiota Ann Jacovides as a director (2 pages) |
11 February 2014 | Appointment of Mr Nicholas Christopher Kypros Nicholas as a director (2 pages) |
11 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 February 2014 | Appointment of Mrs Yiota Ann Jacovides as a director (2 pages) |
11 February 2014 | Appointment of Mr Nicholas Christopher Kypros Nicholas as a director (2 pages) |
11 February 2014 | Incorporation (20 pages) |
11 February 2014 | Incorporation (20 pages) |
11 February 2014 | Appointment of Mrs Stella Miranda Petrou as a director (2 pages) |
11 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 February 2014 | Appointment of Mrs Stella Miranda Petrou as a director (2 pages) |