London
NW5 2XE
Director Name | Ms Fiona Jane Maher |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG |
Registered Address | 41 Montpelier Grove London NW5 2XE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 62 Percy Road London N12 8BU England to 41 Montpelier Grove London NW5 2XE on 30 April 2018 (1 page) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 February 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 62 Percy Road London N12 8BU on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 62 Percy Road London N12 8BU on 9 February 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 March 2015 | Termination of appointment of Fiona Jane Maher as a director on 9 October 2014 (1 page) |
17 March 2015 | Termination of appointment of Fiona Jane Maher as a director on 9 October 2014 (1 page) |
17 March 2015 | Termination of appointment of Fiona Jane Maher as a director on 9 October 2014 (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|