London
W10 6AQ
Director Name | Mrs Blanche Lucy Jade Pfitzner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brewster Gardens London W10 6AQ |
Secretary Name | Mrs Blanche Lucy Jade Pfitzner |
---|---|
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Brewster Gardens London W10 6AQ |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Blanche Lucy Jade Pfitzner 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Paul Pfitzner 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
19 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2018 | Director's details changed for Mrs Blanche Lucy Pfitzner on 17 September 2018 (2 pages) |
17 September 2018 | Notification of Jonathan Paul Pfitzner as a person with significant control on 6 April 2016 (2 pages) |
17 September 2018 | Cessation of Blanche Lucy Pfitzner as a person with significant control on 16 April 2016 (1 page) |
17 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
17 September 2018 | Notification of Blanche Lucy Pfitzner as a person with significant control on 6 April 2016 (2 pages) |
14 September 2018 | Cessation of Jonathan Paul Pfitzner as a person with significant control on 16 April 2016 (1 page) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 March 2018 | Registered office address changed from 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 February 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
26 February 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|