Beaconsfield
HP9 2AL
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 151 Portland Road London W11 4LR |
Secretary Name | Paul Wilson |
---|---|
Status | Current |
Appointed | 28 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Portland Road London W11 4LR |
Registered Address | C/O Bennett Brooks & Co Limited 50 Eastcastle Street Suite 345 London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
24 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 16 August 2020
|
23 June 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
28 March 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
4 January 2020 | Statement of capital following an allotment of shares on 8 November 2019
|
29 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Withdrawal of the secretaries register information from the public register (1 page) |
28 June 2019 | Directors' register information at 28 June 2019 on withdrawal from the public register (1 page) |
28 June 2019 | Secretaries register information at 28 June 2019 on withdrawal from the public register (1 page) |
28 June 2019 | Withdrawal of the directors' register information from the public register (1 page) |
28 June 2019 | Director's details changed for Mr Paul Wilson on 28 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 August 2018 | Sub-division of shares on 24 October 2017 (6 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
30 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
28 August 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
22 January 2018 | Registered office address changed from 151 Portland Road London W11 4LR England to C/O Bennett Brooks & Co Limited 50 Eastcastle Street Suite 345 London W1W 8EA on 22 January 2018 (1 page) |
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|