242 Acklam Road
London
W10 5JJ
Director Name | Ms Chloe Mae Boulton |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Brand Consultant & Front Of House Manager |
Country of Residence | England |
Correspondence Address | 143 Camberwell New Road Camberwell New Road London SE5 0SU |
Secretary Name | Ms Chloe Boulton |
---|---|
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Bousfield Road London SE14 5TP |
Registered Address | Acklam 242 Westbourne Studios 242 Acklam Road London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
1 at £0.5 | Chloe Boulton 50.00% Ordinary |
---|---|
1 at £0.5 | Nicholas Hurdman 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
8 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
25 November 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
25 November 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
9 October 2017 | Registered office address changed from 143 Camberwell New Road Camberwell New Road London SE5 0SU to Acklam 242 Westbourne Studios 242 Acklam Road London W10 5JJ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 143 Camberwell New Road Camberwell New Road London SE5 0SU to Acklam 242 Westbourne Studios 242 Acklam Road London W10 5JJ on 9 October 2017 (1 page) |
27 September 2017 | Termination of appointment of Chloe Mae Boulton as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Chloe Mae Boulton as a director on 26 September 2017 (1 page) |
27 September 2017 | Cessation of Chloe Mae Boulton as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Chloe Mae Boulton as a person with significant control on 27 September 2017 (1 page) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 November 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
24 November 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Ms Chloe Mae Boulton on 9 April 2015 (2 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Nicholas Hurdman on 9 April 2015 (2 pages) |
19 January 2016 | Director's details changed for Ms Chloe Mae Boulton on 9 April 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Nicholas Hurdman on 9 April 2015 (2 pages) |
18 January 2016 | Registered office address changed from 73 Bousfield Road London SE14 5TP United Kingdom to 143 Camberwell New Road Camberwell New Road London SE5 0SU on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 73 Bousfield Road London SE14 5TP United Kingdom to 143 Camberwell New Road Camberwell New Road London SE5 0SU on 18 January 2016 (1 page) |
17 March 2015 | Termination of appointment of Chloe Boulton as a secretary on 8 January 2015 (1 page) |
17 March 2015 | Termination of appointment of Chloe Boulton as a secretary on 8 January 2015 (1 page) |
17 March 2015 | Appointment of Ms Chloe Mae Boulton as a director on 8 January 2015 (2 pages) |
17 March 2015 | Appointment of Ms Chloe Mae Boulton as a director on 8 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Chloe Boulton as a secretary on 8 January 2015 (1 page) |
17 March 2015 | Appointment of Ms Chloe Mae Boulton as a director on 8 January 2015 (2 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|