Covent Garden
London
WC2H 9JQ
Director Name | Ms Ionie Pusey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Care |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunedin Way Hayes Middlesex UB4 9UT |
Registered Address | 71 - 75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.06 | Ian Beacon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,582 |
Current Liabilities | £6,105 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
30 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 October 2019 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 11 October 2019 (1 page) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 July 2018 | Director's details changed for Mr Ian Anthony Beacon on 27 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from 11 Dunedin Way Hayes Middlesex UB4 9UT to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 27 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Director's details changed for Mr Ian Beacon on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Ian Beacon on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Ian Beacon on 9 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
18 February 2015 | Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page) |
18 February 2015 | Company name changed je nettoie exquisite cleaning services (london) LIMITED\certificate issued on 18/02/15
|
18 February 2015 | Company name changed je nettoie exquisite cleaning services (london) LIMITED\certificate issued on 18/02/15
|
18 February 2015 | Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page) |
21 January 2015 | Company name changed bon joueur exquisite cleaning service LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Company name changed bon joueur exquisite cleaning service LIMITED\certificate issued on 21/01/15
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|