London
NW6 1TB
Secretary Name | Mr Richard John Leslie Harris |
---|---|
Status | Current |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Barnett Wood Lane Ashtead Surrey KT21 2LP |
Director Name | Ms Sarah Nixey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1-14 West Heath Yard 174 Mill Lane London NW6 1TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1-14 West Heath Yard 174 Mill Lane London NW6 1TB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £1 | James Hogarth 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
1 December 2014 | Delivered on: 5 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
16 August 2021 | Director's details changed for Mr James Dearness Hogarth on 12 December 2020 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
17 October 2020 | Director's details changed for Mr James Dearness Hogarth on 1 September 2019 (2 pages) |
17 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
17 October 2020 | Director's details changed for Ms Sarah Nixey on 1 September 2019 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 January 2020 | Satisfaction of charge 091684350001 in full (1 page) |
17 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD United Kingdom to 1-14 West Heath Yard 174 Mill Lane London NW6 1TB on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Appointment of Ms Sarah Nixey as a director on 25 February 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr James Dearness Hogarth on 29 July 2015 (2 pages) |
20 August 2015 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD United Kingdom to 1-14 West Heath Yard 174 Mill Lane London NW6 1TB on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Appointment of Ms Sarah Nixey as a director on 25 February 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr James Dearness Hogarth on 29 July 2015 (2 pages) |
5 December 2014 | Registration of charge 091684350001, created on 1 December 2014 (12 pages) |
5 December 2014 | Registration of charge 091684350001, created on 1 December 2014 (12 pages) |
5 December 2014 | Registration of charge 091684350001, created on 1 December 2014 (12 pages) |
15 September 2014 | Appointment of Mr Richard John Leslie Harris as a secretary on 8 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard John Leslie Harris as a secretary on 8 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr James Dearness Hogarth as a director on 8 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr James Dearness Hogarth as a director on 8 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr James Dearness Hogarth as a director on 8 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Barbara Kahan as a director on 8 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Barbara Kahan as a director on 8 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Barbara Kahan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|