London
SW1Y 4JU
Registered Address | The Clubhouse 8 St. James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Ceri Lawrence 50.00% Ordinary B |
---|---|
1 at £1 | John Hayes 50.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
24 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 August 2022 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ England to The Clubhouse 8 st. James's Square London SW1Y 4JU on 26 August 2022 (1 page) |
26 August 2022 | Change of details for Mr John Patrick Hayes as a person with significant control on 26 August 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
13 January 2022 | Director's details changed for Mr John Patrick Hayes on 13 January 2022 (2 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 March 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 28 April 2020 (1 page) |
19 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Change of details for Mr John Patrick Hayes as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr John Patrick Hayes on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
16 June 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
16 June 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|