London
W6 7RW
Director Name | Mr Nicholas Simon Hamilton-Eddy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2a Melrose Gardens London W6 7RW |
Director Name | Mrs Rebecca Jane Elspeth Wilson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Bulmer Mews London W11 3NZ |
Director Name | Ms Anuita Woodhull |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Drive Cottage Akeley Wood Akeley Buckingham MK18 5BN |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,940 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
22 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 December 2015 | Micro company accounts made up to 31 March 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) |
16 July 2015 | Annual return made up to 12 March 2015 no member list (6 pages) |
16 July 2015 | Director's details changed for Ms Anuita Woodhull on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Rebecca Jane Elspeth Wilson on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Nicholas Simon Hamilton-Eddy on 16 July 2015 (3 pages) |
16 July 2015 | Director's details changed for Mr Jonathan Joseph Halliwell on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ms Anuita Woodhull on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Rebecca Jane Elspeth Wilson on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Nicholas Simon Hamilton-Eddy on 16 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 12 March 2015 no member list (6 pages) |
16 July 2015 | Director's details changed for Mr Jonathan Joseph Halliwell on 16 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
15 July 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
15 July 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Incorporation (16 pages) |
12 March 2014 | Incorporation (16 pages) |