London
SW1W 8JT
Director Name | Mr Anthony Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Secretary Name | Miss Sarah Owen |
---|---|
Status | Resigned |
Appointed | 29 June 2015(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Registered Address | 16 Caroline Terrace London SW1W 8JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
18 August 2015 | Delivered on: 1 September 2015 Persons entitled: Areo SÃ rl Classification: A registered charge Outstanding |
---|
26 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
14 June 2023 | Change of details for Adelaide Investments (Holdings) Ltd as a person with significant control on 14 June 2022 (2 pages) |
14 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
28 February 2023 | Change of details for Adelaide Investments (Holdings) Ltd as a person with significant control on 14 June 2022 (2 pages) |
29 November 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
14 June 2022 | Registered office address changed from Kynnersley Park Road Stoke Poges Slough SL2 4PG England to 16 Caroline Terrace London SW1W 8JT on 14 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
18 May 2022 | Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 May 2021 (1 page) |
18 May 2022 | Notification of Adelaide Investments (Holdings) Ltd as a person with significant control on 6 May 2021 (2 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
28 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
12 May 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
4 May 2021 | Change of details for Kynnersley Asset Management Holdings Limited as a person with significant control on 6 July 2020 (2 pages) |
4 May 2021 | Cessation of Edwards Mac Property Investments Limited as a person with significant control on 9 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Anthony Edwards as a director on 3 November 2020 (1 page) |
6 July 2020 | Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 6 July 2020 (1 page) |
18 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Sarah Owen as a secretary on 24 February 2020 (1 page) |
14 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
9 May 2018 | Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Notification of Edwards Mac Property Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page) |
9 May 2018 | Cessation of Christopher Hancock as a person with significant control on 6 April 2017 (1 page) |
11 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Appointment of Mr Anthony Edwards as a director on 29 June 2015 (2 pages) |
4 May 2016 | Appointment of Miss Sarah Owen as a secretary on 29 June 2015 (2 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
4 May 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Miss Sarah Owen as a secretary on 29 June 2015 (2 pages) |
4 May 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
4 May 2016 | Appointment of Mr Anthony Edwards as a director on 29 June 2015 (2 pages) |
4 May 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
1 February 2016 | Part of the property or undertaking has been released from charge 095674740001 (1 page) |
1 February 2016 | Part of the property or undertaking has been released from charge 095674740001 (1 page) |
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
1 September 2015 | Registration of charge 095674740001, created on 18 August 2015 (32 pages) |
1 September 2015 | Registration of charge 095674740001, created on 18 August 2015 (32 pages) |
21 July 2015 | Sub-division of shares on 27 May 2015 (5 pages) |
21 July 2015 | Sub-division of shares on 27 May 2015 (5 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|