London
W1W 8QH
Director Name | Mr Richard Leigh Boddie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 37 Great Portland Street London W1W 8QH |
Director Name | Mrs Anne Betty Leonie Sweetbaum-De Vigier |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2017(same day as company formation) |
Role | Theatrical Agent/Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 37 Great Portland Street London W1W 8QH |
Registered Address | 3rd Floor 37 Great Portland Street London W1W 8QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Amended total exemption full accounts made up to 30 June 2021 (11 pages) |
20 October 2022 | Amended total exemption full accounts made up to 30 June 2020 (11 pages) |
20 October 2022 | Amended total exemption full accounts made up to 30 June 2021 (11 pages) |
13 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 September 2021 | Cancellation of shares. Statement of capital on 1 July 2021
|
9 September 2021 | Purchase of own shares.
|
9 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
21 July 2021 | Change of details for Mrs Hilary Siobhan Murray as a person with significant control on 1 July 2021 (5 pages) |
8 July 2021 | Change of details for Mrs Hilary Siobhan Murray as a person with significant control on 1 July 2021 (2 pages) |
8 July 2021 | Cessation of James William Mark Sweetbaum as a person with significant control on 1 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Anne Betty Leonie Sweetbaum-De Vigier as a director on 1 July 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 September 2019 | Change of details for Mr James William Mark Sweetbaum as a person with significant control on 27 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
2 August 2019 | Register inspection address has been changed from 26 Pensford Avenue Richmond TW9 4HP England to 3rd Floor 37 Great Portland Street London W1W 8QH (1 page) |
1 August 2019 | Register(s) moved to registered office address 3rd Floor 37 Great Portland Street London W1W 8QH (1 page) |
31 July 2019 | Termination of appointment of Richard Leigh Boddie as a director on 27 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mrs Hilary Siobhan Watts on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mrs Hilary Siobhan Watts as a person with significant control on 29 May 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 August 2018 | Register inspection address has been changed to 26 Pensford Avenue Richmond TW9 4HP (1 page) |
9 August 2018 | Cessation of Arlington Enterprises Limited as a person with significant control on 25 July 2018 (1 page) |
9 August 2018 | Register(s) moved to registered inspection location 26 Pensford Avenue Richmond TW9 4HP (1 page) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Hilary Siobhan Murray on 1 May 2018 (2 pages) |
3 May 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
2 May 2018 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 May 2018 (2 pages) |
1 May 2018 | Change of details for Hilary Siobhan Murray as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Notification of James William Mark Sweetbaum as a person with significant control on 22 March 2018 (2 pages) |
31 August 2017 | Company name changed jessop avenue (no.11) LIMITED\certificate issued on 31/08/17
|
31 August 2017 | Company name changed jessop avenue (no.11) LIMITED\certificate issued on 31/08/17
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
27 July 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
27 July 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
27 July 2017 | Incorporation
Statement of capital on 2017-07-27
|
27 July 2017 | Incorporation
Statement of capital on 2017-07-27
|