London
SW1X 0JP
Director Name | Mr Oliver Mark Nicholas Marshall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Charles Sheridan Vyner-brooks 30.00% Ordinary |
---|---|
30 at £1 | Oliver Mark Nicholas Marshall 30.00% Ordinary |
20 at £1 | Alice Elizabeth Vyner-brooks 20.00% Ordinary |
20 at £1 | Katharine Alexandra Marshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,082 |
Cash | £235,696 |
Current Liabilities | £92,807 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
15 March 2023 | Cessation of Oliver Mark Nicholas Marshall as a person with significant control on 15 March 2023 (1 page) |
15 March 2023 | Change of details for Mr Charles Sheridan Vyner-Brooks as a person with significant control on 15 March 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 November 2022 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 94 Wilderspool Causeway Warrington WA4 6PU on 28 November 2022 (1 page) |
18 January 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
23 December 2021 | Cancellation of shares. Statement of capital on 14 July 2021
|
22 December 2021 | Purchase of own shares.
|
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
12 October 2021 | Director's details changed for Mr Charles Sheridan Vyner-Brooks on 10 October 2021 (2 pages) |
11 October 2021 | Change of details for Mr Charles Sheridan Vyner-Brooks as a person with significant control on 11 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Charles Sheridan Vyner-Brooks on 11 October 2021 (2 pages) |
22 July 2021 | Termination of appointment of Oliver Mark Nicholas Marshall as a director on 14 July 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
16 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
12 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
2 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 February 2018 | Registered office address changed from 13 Motcomb Street London SW1X 8LB to Grand Union House 20 Kentish Town Road London NW1 9NX on 12 February 2018 (1 page) |
16 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2013 | Incorporation
|
29 October 2013 | Incorporation
|