London
WC2R 1LA
Director Name | Mrs Sophie Marguerite Bidwell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing, Somerset House Strand London WC2R 1LA |
Director Name | Mr Andrew Mark Hirsch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing, Somerset House Strand London WC2R 1LA |
Director Name | Ms Camilla Jane Wilks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lavant Street Petersfield Hampshire GU32 3EL |
Secretary Name | Mrs Camilla Jane Wilks |
---|---|
Status | Resigned |
Appointed | 07 January 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | 35 Lavant Street Petersfield Hampshire GU32 3EL |
Director Name | Mr Thomas William Shorten |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | New Wing, Somerset House Strand London WC2R 1LA |
Registered Address | New Wing, Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £0.01 | James Bidwell 90.91% Ordinary |
---|---|
1000 at £0.01 | Reinier Evers 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£125,885 |
Cash | £5,074 |
Current Liabilities | £148,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
10 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
21 February 2023 | Appointment of Mr Andrew Hirsch as a director on 1 December 2022 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 October 2022 | Appointment of Mrs Sophie Marguerite Bidwell as a director on 1 October 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
10 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
11 November 2019 | Statement of capital on 25 August 2019
|
25 October 2019 | Notification of Reset Holding Limited as a person with significant control on 25 August 2019 (2 pages) |
25 October 2019 | Cessation of James Richard Philip Bidwell as a person with significant control on 25 August 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 December 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
7 November 2018 | Termination of appointment of Thomas William Shorten as a director on 6 November 2018 (1 page) |
5 October 2018 | Registered office address changed from 6 Burgoyne Road London N4 1AD England to New Wing, Somerset House Strand London WC2R 1LA on 5 October 2018 (1 page) |
4 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 May 2017 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to 6 Burgoyne Road London N4 1AD on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to 6 Burgoyne Road London N4 1AD on 18 May 2017 (1 page) |
31 January 2017 | Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 31 January 2017 (1 page) |
15 December 2016 | Termination of appointment of Camilla Jane Wilks as a secretary on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Camilla Jane Wilks as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Camilla Jane Wilks as a secretary on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Camilla Jane Wilks as a director on 14 December 2016 (1 page) |
22 November 2016 | 18/11/16 Statement of Capital gbp 110.00 (5 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 September 2016 | Appointment of Mr Thomas William Shorten as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Thomas William Shorten as a director on 12 September 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 July 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
2 July 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
2 July 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Registered office address changed from C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England to 35 Lavant Street Petersfield Hampshire GU32 3EL on 22 June 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Registered office address changed from C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England to 35 Lavant Street Petersfield Hampshire GU32 3EL on 22 June 2015 (1 page) |
9 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
9 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
8 January 2015 | Appointment of Mrs Camilla Jane Wilks as a secretary on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Camilla Jane Wilks as a secretary on 7 January 2015 (2 pages) |
18 November 2014 | Incorporation
|
18 November 2014 | Incorporation
|