Near The North
Monmouth
NP25 4RE
Wales
Director Name | Miss Katia Butti |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 October 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ansdell Terrace London W8 5BY |
Secretary Name | Mr Malcolm Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Newcombe House 43-45 Notting Hill Gate London W11 3LQ |
Director Name | Mr Malcolm Gray |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ansdell Terrace Ansdell Terrace London W8 5BY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Amanda Yu 25.00% Ordinary |
---|---|
25 at £1 | Dr John Philip Nolan 25.00% Ordinary |
25 at £1 | Katia Butti 25.00% Ordinary |
25 at £1 | Toe-su Aung 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,512 |
Current Liabilities | £202 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
12 February 2021 | Registered office address changed from Fifield Glyn Limited 58 Grosvenor Street London W1K 3JB England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 12 February 2021 (1 page) |
---|---|
9 February 2021 | Registered office address changed from C/O K a Property Services Limited 58 Queen Anne Street London W1G 8HW to Fifield Glyn Limited 58 Grosvenor Street London W1K 3JB on 9 February 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 30 June 2015 (1 page) |
13 October 2014 | Registered office address changed from C/O Dominic Lawson Newcombe House 43-45 Notting Hill Gate London W11 3LQ to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Dominic Lawson Newcombe House 43-45 Notting Hill Gate London W11 3LQ to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 13 October 2014 (1 page) |
10 October 2014 | Appointment of Miss Katia Butti as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Miss Katia Butti as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Miss Katia Butti as a director on 9 October 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 June 2013 | Termination of appointment of Malcolm Gray as a director (1 page) |
27 June 2013 | Termination of appointment of Malcolm Gray as a director (1 page) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 June 2013 | Termination of appointment of Malcolm Gray as a secretary (1 page) |
5 June 2013 | Director's details changed for Mr Malcolm Gray on 1 February 2013 (3 pages) |
5 June 2013 | Director's details changed for Mr Malcolm Gray on 1 February 2013 (3 pages) |
5 June 2013 | Secretary's details changed for Mr Malcolm Gray on 1 February 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Malcolm Gray on 1 February 2013 (3 pages) |
5 June 2013 | Secretary's details changed for Mr Malcolm Gray on 1 February 2013 (1 page) |
5 June 2013 | Termination of appointment of Malcolm Gray as a secretary (1 page) |
5 June 2013 | Secretary's details changed for Mr Malcolm Gray on 1 February 2013 (1 page) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Dr John Philip Nolan on 13 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mr Malcolm Gray on 13 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Malcolm Gray on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr John Philip Nolan on 13 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mr Malcolm Gray on 13 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Malcolm Gray on 13 June 2010 (2 pages) |
23 February 2010 | Registered office address changed from Garrick House 26 Southampton Street London WC2E 7RS on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Garrick House 26 Southampton Street London WC2E 7RS on 23 February 2010 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 December 2008 | Director appointed mr malcolm gray (1 page) |
3 December 2008 | Director appointed mr malcolm gray (1 page) |
2 December 2008 | Secretary's change of particulars / malcolm gray / 02/12/2008 (2 pages) |
2 December 2008 | Secretary's change of particulars / malcolm gray / 02/12/2008 (2 pages) |
4 November 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 November 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 September 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 September 2007 | Return made up to 13/06/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: ground floor 100 rochester row london SW1P 1JP (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: ground floor 100 rochester row london SW1P 1JP (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
31 January 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
31 January 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
13 June 2006 | Incorporation (9 pages) |
13 June 2006 | Incorporation (9 pages) |