Margaret Street
London
W1W 8RH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Elizabeth Anne Coomber |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Audley House Margaret Street London W1W 8RH |
Secretary Name | Mrs Elizabeth Coomber |
---|---|
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Audley House Margaret Street London W1W 8RH |
Registered Address | 12 Audley House Margaret Street London W1W 8RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
20 December 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
2 February 2021 | Termination of appointment of Elizabeth Coomber as a secretary on 31 January 2021 (1 page) |
2 February 2021 | Cessation of Elizabeth Anne Coomber as a person with significant control on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Elizabeth Anne Coomber as a director on 31 January 2021 (1 page) |
13 November 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
17 May 2016 | Appointment of Elizabeth Anne Coomber as a director (3 pages) |
17 May 2016 | Appointment of Alan Leonard Weiner as a director (3 pages) |
17 May 2016 | Appointment of Elizabeth Anne Coomber as a director (3 pages) |
17 May 2016 | Appointment of Alan Leonard Weiner as a director (3 pages) |
10 May 2016 | Appointment of Mr Alan Leonard Weiner as a director on 20 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mr Alan Leonard Weiner as a director on 20 April 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Elizabeth Anne Coomber as a director on 20 April 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Elizabeth Coomber as a secretary on 20 April 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Elizabeth Anne Coomber as a director on 20 April 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Elizabeth Coomber as a secretary on 20 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 April 2016 | Termination of appointment of Barbara Kahan as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Barbara Kahan as a director on 20 April 2016 (1 page) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|