Suite 112
London
Mill Hill
NW7 2AS
Director Name | Mr Frederick John Lavallin Cunningham |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS |
Secretary Name | Mr Seyi Alabi |
---|---|
Status | Resigned |
Appointed | 13 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 97a Courtlands Drive Watford WD17 4HY |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Oluwafemi Olaseni Joshua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,472 |
Cash | £81,151 |
Current Liabilities | £32,005 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
26 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 26 February 2024 (1 page) |
---|---|
19 January 2024 | Accounts for a small company made up to 28 February 2023 (10 pages) |
8 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
1 March 2023 | Auditor's resignation (1 page) |
4 October 2022 | Full accounts made up to 28 February 2022 (28 pages) |
29 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 November 2021 | Full accounts made up to 28 February 2021 (27 pages) |
25 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
15 February 2021 | Full accounts made up to 29 February 2020 (23 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2019 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 25 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mr Frederick John Lavallin Cunningham on 25 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 25 March 2019 (1 page) |
25 March 2019 | Change of details for Sparta Promotions Limited as a person with significant control on 25 March 2019 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
22 March 2018 | Notification of Sparta Promotions Limited as a person with significant control on 26 April 2017 (2 pages) |
22 March 2018 | Cessation of Anthony Oluwafemi Olaseni Joshua as a person with significant control on 26 April 2017 (1 page) |
1 March 2018 | Termination of appointment of Seyi Alabi as a secretary on 1 March 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 September 2017 | Appointment of Mr Frederick John Lavallin Cunningham as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Frederick John Lavallin Cunningham as a director on 29 September 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 January 2017 (2 pages) |
26 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 July 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Seyi Alabi as a secretary on 13 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Seyi Alabi as a secretary on 13 July 2015 (2 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 February 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 February 2015 (2 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 15 June 2015 (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|