Kings Worthy
Winchester
Hampshire
SO23 7GL
Director Name | Miss Charlotte Josephine Manville |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Worsley Mill Blantyre Street Manchester M15 4LG |
Secretary Name | Mr Martin James Hopper |
---|---|
Status | Current |
Appointed | 31 December 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Kingsway Hayling Island PO11 0LZ |
Website | englishgeorgian.com |
---|
Registered Address | 32 Worsley Mill 10 Blantyre Street Manchester M15 4LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Billy Gulliver 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
22 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 January 2020 | Change of details for Mr Billy Gulliver as a person with significant control on 9 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
10 January 2020 | Registered office address changed from 32 Worlsey Mill Blantyre Street Manchester M15 4LG England to 32 Worsley Mill 10 Blantyre Street Manchester M15 4LG on 10 January 2020 (1 page) |
9 January 2020 | Appointment of Miss Charlotte Josephine Manville as a director on 31 December 2019 (2 pages) |
9 January 2020 | Notification of Charlotte Josephine Manville as a person with significant control on 9 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Martin James Hopper as a secretary on 31 December 2019 (2 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
9 January 2020 | Registered office address changed from Unit 14 Worlds End Studios 132-134 Lots Road London SW10 0RJ to 32 Worlsey Mill Blantyre Street Manchester M15 4LG on 9 January 2020 (1 page) |
9 January 2020 | Resolutions
|
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Wiliam Gulliver on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Wiliam Gulliver on 15 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Wiliam Gulliver on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Wiliam Gulliver on 31 March 2015 (2 pages) |
18 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|