Ilkley
West Yorkshire
LS29 9LS
Director Name | Mr Paul Anthony Mahoney |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Director Name | Mrs Elizabeth Jayne Bina Mahoney |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Secretary Name | Mr Paul Anthony Mahoney |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Registered Address | 17 Casting House Moulding Lane London SE14 6BN |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
10 November 2023 | Amended micro company accounts made up to 30 June 2021 (4 pages) |
---|---|
1 November 2023 | Micro company accounts made up to 29 June 2022 (5 pages) |
19 September 2023 | Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England to 17 Casting House Moulding Lane London SE14 6BN on 19 September 2023 (1 page) |
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
2 March 2023 | Cessation of Elizabeth-Jayne Bina Mahoney as a person with significant control on 13 January 2023 (1 page) |
2 March 2023 | Notification of Paul Anthony Mahoney as a person with significant control on 8 September 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
13 January 2023 | Notification of Elizabeth-Jayne Bina Mahoney as a person with significant control on 13 January 2023 (2 pages) |
6 January 2023 | Cessation of Elizabeth-Jayne Bina Mahoney as a person with significant control on 6 January 2023 (1 page) |
6 January 2023 | Termination of appointment of Elizabeth Jayne Bina Mahoney as a director on 6 January 2023 (1 page) |
27 October 2022 | Appointment of Mr Paul Mahoney as a director on 27 October 2022 (2 pages) |
6 July 2022 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS on 6 July 2022 (1 page) |
2 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
9 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
1 June 2021 | Change of details for Mrs Elizabeth-Jayne Bina Mahoney as a person with significant control on 1 June 2021 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
1 August 2019 | Notification of Elizabeth-Jayne Bina Mahoney as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Cessation of Elizabeth Jayne Bina Mahoney as a person with significant control on 1 August 2019 (1 page) |
16 July 2019 | Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 16 July 2019 (2 pages) |
16 July 2019 | Change of details for Mrs Elizabeth Jayne Bina Reeve as a person with significant control on 16 July 2019 (2 pages) |
23 April 2019 | Cessation of Paul Anthony Mahoney as a person with significant control on 1 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Paul Anthony Mahoney as a director on 1 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Paul Anthony Mahoney as a secretary on 1 April 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
6 September 2018 | Change of details for Mr Paul Anthony Mahoney as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Paul Anthony Mahoney on 6 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mr Paul Anthony Mahoney on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 28 June 2018 (2 pages) |
27 June 2018 | Registered office address changed from 9 Colomb St London SE10 9EW England to Accountancy House 90 Walworth Road London SE1 6SW on 27 June 2018 (1 page) |
20 June 2018 | Secretary's details changed for Mr Paul Anthony Mahoney on 20 June 2018 (1 page) |
20 June 2018 | Change of details for Mrs Elizabeth Jayne Bina Reeve as a person with significant control on 20 June 2018 (2 pages) |
19 June 2018 | Notification of Elizabeth Jayne Bina Reeve as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Paul Anthony Mahoney as a person with significant control on 18 June 2018 (2 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 September 2017 | Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Anthony Mahoney on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 September 2017 | Director's details changed for Mr Paul Anthony Mahoney on 4 September 2017 (2 pages) |
24 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Colomb St London SE10 9EW on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Colomb St London SE10 9EW on 24 August 2017 (1 page) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
22 June 2016 | Director's details changed for Mrs Elizabeth-Jayne Bina Reeve on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mrs Elizabeth-Jayne Bina Reeve on 22 June 2016 (2 pages) |
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|