London
SW5 9AN
Secretary Name | Mr Terry John Prosser |
---|---|
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Registered Address | 189-193 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 April 2023 | Cessation of Samantha Jane Lever as a person with significant control on 23 November 2022 (1 page) |
25 April 2023 | Notification of Jayne & Co. (Holdings) Limited (Company No: 14486454) as a person with significant control on 23 November 2022 (2 pages) |
25 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 July 2022 | Director's details changed for Miss Samantha Jane Lever on 12 July 2022 (2 pages) |
12 July 2022 | Change of details for Miss Samantha Jane Lever as a person with significant control on 12 July 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Registered office address changed from PO Box Suite 10 31 Church Road Ashford TW15 2UD England to 189-193 Earls Court Road London SW5 9AN on 6 December 2021 (1 page) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 September 2020 | Registered office address changed from C/O 1st Floor Offices 189-193 Earls Court Road London SW5 9AN England to PO Box Suite 10 31 Church Road Ashford TW15 2UD on 3 September 2020 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Resolutions
|
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 April 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O 1st Floor Offices 189-193 Earls Court Road London SW5 9AN on 9 April 2016 (1 page) |
9 April 2016 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O 1st Floor Offices 189-193 Earls Court Road London SW5 9AN on 9 April 2016 (1 page) |
9 April 2016 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|