London
W1T 6AD
Director Name | Mr Russell David Jameson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Ms Abigail Celina Jameson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Painting Sellers |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX |
Director Name | Mr Russell David Jameson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr Russell David Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Telephone | 07 962422259 |
---|---|
Telephone region | Mobile |
Registered Address | 106 High Street Epping Essex CM16 4AF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abigail Celina Jameson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,107 |
Cash | £61,188 |
Current Liabilities | £704,466 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
18 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
30 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
9 August 2022 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 106 High Street Epping Essex CM16 4AF on 9 August 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Russell David Jameson as a director on 2 February 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
5 March 2018 | Termination of appointment of Russell David Jameson as a director on 28 February 2018 (1 page) |
5 March 2018 | Appointment of Ms Sandra Snooks as a director on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Russell David Jameson as a secretary on 28 February 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
10 August 2017 | Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 37 Warren Street London W1T 6AD on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 37 Warren Street London W1T 6AD on 15 February 2016 (1 page) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 September 2015 | Termination of appointment of Abigail Celina Jameson as a director on 1 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Abigail Celina Jameson as a director on 1 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Abigail Celina Jameson as a director on 1 August 2015 (1 page) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 February 2015 | Amended total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2015 | Amended total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
25 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 February 2010 | Secretary's details changed for Russell David Jameson on 8 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Russell David Jameson on 8 February 2010 (1 page) |
11 February 2010 | Director's details changed for Abigail Celina Jameson on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Russell David Jameson on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Abigail Celina Jameson on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Abigail Celina Jameson on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Russell David Jameson on 8 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Russell David Jameson on 8 February 2010 (1 page) |
11 February 2010 | Director's details changed for Russell David Jameson on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Russell David Jameson on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Russell David Jameson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Russell David Jameson on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Russell David Jameson on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Russell David Jameson on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Russell David Jameson on 1 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 37 warren street london W1T 6AD (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 37 warren street london W1T 6AD (1 page) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | Incorporation (18 pages) |
8 February 2007 | Incorporation (18 pages) |