566 Chiswick High Road
London
W4 5YA
Director Name | Mr Symon Douglas Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Road South Havant Hampshire PO9 1HB |
Registered Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
300k at £1 | Pavita Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
21 September 2015 | Delivered on: 25 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 March 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
23 March 2018 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 23 March 2018 (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 September 2015 | Registration of charge 089744720001, created on 21 September 2015 (18 pages) |
25 September 2015 | Registration of charge 089744720001, created on 21 September 2015 (18 pages) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 February 2015 | Company name changed elliottcooper partners LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Company name changed elliottcooper partners LIMITED\certificate issued on 23/02/15
|
8 October 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
8 October 2014 | Termination of appointment of Symon Douglas Elliott as a director on 22 September 2014 (2 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
8 October 2014 | Termination of appointment of Symon Douglas Elliott as a director on 22 September 2014 (2 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
7 July 2014 | Appointment of Ms Pavita Cooper as a director (2 pages) |
7 July 2014 | Appointment of Ms Pavita Cooper as a director (2 pages) |
22 May 2014 | Company name changed soane partners LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed soane partners LIMITED\certificate issued on 22/05/14
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|