London
WC2E 9DH
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr James Stuart Scott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2019) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | Sarnia New Road Prestwood Great Missenden Buckinghamshire HP16 0PX |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
31 July 2020 | Change of details for Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
21 July 2020 | Withdrawal of a person with significant control statement on 21 July 2020 (2 pages) |
21 July 2020 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Termination of appointment of James Stuart Scott as a director on 3 June 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
22 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
22 February 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
22 February 2015 | Resolutions
|
4 February 2015 | Appointment of Mr James Stuart Scott as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr James Stuart Scott as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr James Stuart Scott as a director on 4 February 2015 (2 pages) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|