London
SW6 4TJ
Director Name | Mr Stephen Richard Berry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ganton Street London W1F 9BN |
Registered Address | 21 Ganton Street London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
6 July 2018 | Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 21 Ganton Street London W1F 9BN on 6 July 2018 (1 page) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
8 October 2015 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015 (1 page) |
30 July 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Appointment of Stephen Richard Berry as a director on 30 June 2015 (3 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
30 July 2015 | Appointment of Stephen Richard Berry as a director on 30 June 2015 (3 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 June 2015 | Registered office address changed from Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL on 7 June 2015 (2 pages) |
7 June 2015 | Registered office address changed from Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL on 7 June 2015 (2 pages) |
7 June 2015 | Registered office address changed from Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL on 7 June 2015 (2 pages) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|