London
WC2A 2JR
Director Name | Mr Nicholas James Glyn Long |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Christina Louise Frett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 58 Queens Road Reading Berkshire RG1 4RP |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Christina Louise Frett 50.00% Ordinary |
---|---|
50 at £1 | Richard William Frett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,239 |
Cash | £92,798 |
Current Liabilities | £21,759 |
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 | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
29 October 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
30 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
25 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
25 April 2021 | Appointment of Mr Nicholas James Glyn Long as a director on 12 April 2021 (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
14 January 2021 | Registered office address changed from 5 the Avenue 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB England to 7 Bell Yard London WC2A 2JR on 14 January 2021 (1 page) |
19 February 2020 | Resolutions
|
18 February 2020 | Appointment of Mrs Rochelle Louise Long as a director on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 February 2020 | Termination of appointment of Christina Louise Frett as a director on 18 February 2020 (1 page) |
18 February 2020 | Cessation of Christina Louise Frett as a person with significant control on 18 February 2020 (1 page) |
18 February 2020 | Notification of Rochelle Louise Long as a person with significant control on 18 February 2020 (2 pages) |
28 April 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
16 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
9 March 2019 | Registered office address changed from Cavendish House, 5 the Avenue, Egham, Surrey 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB England to 5 the Avenue 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB on 9 March 2019 (1 page) |
9 March 2019 | Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Cavendish House, 5 the Avenue, Egham, Surrey 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB on 9 March 2019 (1 page) |
25 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
25 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
2 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 May 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
13 May 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|