London
SW10 9JQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 54 Cathcart Road London SW10 9JQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Jean-charles Anthony Lemardeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £4,712 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
4 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 January 2019 | Amended total exemption full accounts made up to 28 February 2018 (4 pages) |
13 December 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 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) |
21 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 October 2014 | Appointment of Jean-Charles Anthony Lemardeley as a director on 22 September 2014 (3 pages) |
14 October 2014 | Appointment of Jean-Charles Anthony Lemardeley as a director on 22 September 2014 (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 February 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|