London
EC1V 2NX
Director Name | Mrs Elizabeth Anne Mitford Ferguson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mrs Elizabeth Anne Mitford Ferguson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 St George's Drive London SW1V 4DF |
Director Name | Mrs Lysa Whatmore |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsons Maidstone Road Staplehurst Tonbridge Kent TN12 0RD |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 February 2023 | Termination of appointment of Elizabeth Anne Mitford Ferguson as a director on 13 January 2023 (1 page) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
22 July 2022 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 (2 pages) |
22 July 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 22 July 2022 (1 page) |
25 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
24 February 2021 | Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 23 February 2021 (2 pages) |
23 February 2021 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Kemp House 160 City Road London EC1V 2NX on 23 February 2021 (1 page) |
23 February 2021 | Director's details changed for Mr Peter Robin Whatmore on 22 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 22 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
17 April 2018 | Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages) |
17 April 2018 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 12 February 2018 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
3 June 2016 | Termination of appointment of Lysa Whatmore as a director on 12 May 2016 (1 page) |
3 June 2016 | Appointment of Mrs Elizabeth Anne Mitford Ferguson as a director on 12 May 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Elizabeth Anne Mitford Ferguson as a director on 12 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Lysa Whatmore as a director on 12 May 2016 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Lysa Whatmore on 7 July 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Peter Robin Whatmore on 7 July 2014 (2 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Lysa Whatmore on 7 July 2014 (2 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Peter Robin Whatmore on 7 July 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Peter Robin Whatmore on 7 July 2014 (2 pages) |
2 March 2015 | Director's details changed for Lysa Whatmore on 7 July 2014 (2 pages) |
10 March 2014 | Appointment of Lysa Whatmore as a director (2 pages) |
10 March 2014 | Termination of appointment of Elizabeth Ferguson as a director (1 page) |
10 March 2014 | Termination of appointment of Elizabeth Ferguson as a director (1 page) |
10 March 2014 | Appointment of Lysa Whatmore as a director (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|