London
SW6 1EL
Director Name | Mrs Anna Louise Callaghan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Effie Road London SW6 1EL |
Registered Address | 25 Effie Road London SW6 1EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
31 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Registered office address changed from 192 Upper Richmond Road London SW15 2SH England to 25 Effie Road London SW6 1EL on 15 December 2023 (1 page) |
18 May 2023 | Change of details for Mr Paul Callaghan as a person with significant control on 17 May 2023 (2 pages) |
11 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
15 December 2022 | Registered office address changed from Unit 2 118 Putney Bridge Road London SW15 2NQ England to 192 Upper Richmond Road London SW15 2SH on 15 December 2022 (1 page) |
14 November 2022 | Director's details changed for Mrs Anna Louise Callaghan on 14 November 2022 (2 pages) |
14 November 2022 | Change of details for Mr Paul Callaghan as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr Paul Callaghan on 14 November 2022 (2 pages) |
6 June 2022 | Registered office address changed from Survey House 49 Disraeli Road Putney London SW15 2DR England to Unit 2 118 Putney Bridge Road London SW15 2NQ on 6 June 2022 (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
28 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with updates (3 pages) |
29 November 2018 | Registered office address changed from Survey House 49 Disraeli Road Putney London SW16 2DR England to Survey House 49 Disraeli Road Putney London SW15 2DR on 29 November 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
5 October 2017 | Appointment of Mrs Anna Louise Callaghan as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Anna Louise Callaghan as a director on 1 October 2017 (2 pages) |
1 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
17 June 2016 | Registered office address changed from 16 Point Pleasant London SW16 1GG England to Survey House 49 Disraeli Road Putney London SW16 2DR on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 16 Point Pleasant London SW16 1GG England to Survey House 49 Disraeli Road Putney London SW16 2DR on 17 June 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 April 2016 | Registered office address changed from 49a Disraeli Road London SW15 2DR England to 16 Point Pleasant London SW16 1GG on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 49a Disraeli Road London SW15 2DR England to 16 Point Pleasant London SW16 1GG on 14 April 2016 (1 page) |
18 February 2016 | Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st United Kingdom to 49a Disraeli Road London SW15 2DR on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st United Kingdom to 49a Disraeli Road London SW15 2DR on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 49a Disraeli Road London SW15 2DR England to 49a Disraeli Road London SW15 2DR on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 49a Disraeli Road London SW15 2DR England to 49a Disraeli Road London SW15 2DR on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|