London
WC1B 3HH
Director Name | Mr Cem Habib |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Caroline Alice Stanbury |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
80 at £1 | Gavin Alexander Brodin 80.00% Ordinary |
---|---|
10 at £1 | Caroline Alice Stanbury 10.00% Ordinary |
10 at £1 | Cem Habib 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,955 |
Cash | £394,345 |
Current Liabilities | £213,885 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 28 May 2014 (1 page) |
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Director's details changed for Mr Gavin Alexander Brodin on 1 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Mr Gavin Alexander Brodin on 1 March 2013 (2 pages) |
4 April 2012 | Incorporation
|