Brighton
East Sussex
BN1 5NP
Director Name | Mrs Carol Ann Talbot |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maria House 35 Millers Road Brighton East Sussex BN1 5NP |
Registered Address | 51-53 The Green Southall Middx UB2 4AR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
26 October 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
1 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
8 February 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to 51-53 the Green Southall Middx UB2 4AR on 1 September 2020 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
9 August 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
17 September 2018 | Director's details changed for Mr Michael Robert Mackay on 31 August 2018 (2 pages) |
17 September 2018 | Director's details changed for Mrs Carol Ann Talbot on 31 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
17 September 2018 | Change of details for Mr Michael Robert Mackay as a person with significant control on 31 August 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of James Tierney as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of James Tierney as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Michael Robert Mackay as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Michael Robert Mackay as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
1 September 2016 | Incorporation
Statement of capital on 2016-09-01
|
1 September 2016 | Incorporation
Statement of capital on 2016-09-01
|