London
N3 2FG
Director Name | Mr Keith Lee Fletcher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northcote Manor Farm Kentisbury Barnstaple EX31 4NB |
Director Name | Mrs Gaynore Fletcher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
Registered Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
15 November 2023 | Notification of Keith Lee Fletcher as a person with significant control on 15 November 2023 (2 pages) |
---|---|
15 November 2023 | Withdrawal of a person with significant control statement on 15 November 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
26 October 2022 | Appointment of Mr Keith Lee Fletcher as a director on 15 October 2022 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Resolutions
|
2 December 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
29 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Gaynore Fletcher as a director on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Aidan Revie as a director on 9 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Gaynore Fletcher as a director on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Aidan Revie as a director on 9 August 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 March 2015 | Registered office address changed from Greenacre Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JN United Kingdom to 1St Floor Gallery Court 28 Arcadia Ave London N3 2FG on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Greenacre Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JN United Kingdom to 1St Floor Gallery Court 28 Arcadia Ave London N3 2FG on 17 March 2015 (2 pages) |
25 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
25 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|