Kensington
London
W8 4JE
Director Name | Mr Michael Edward Brennan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Mrs Angela Mary Brennan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2015(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Registered Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sara Helen Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,663 |
Cash | £16,404 |
Current Liabilities | £45,193 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2022 (overdue) |
21 January 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Cessation of Sara Helen Brennan as a person with significant control on 25 June 2021 (1 page) |
6 October 2021 | Termination of appointment of Michael Edward Brennan as a director on 6 October 2021 (1 page) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
14 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from 15a Ives Street Chelsea London 15a Ives Street Chelsea London London SW3 2nd England to 3 Saville Gardens the Grove,Newcastle upon Tyne the Grove Gosforth Newcastle upon Tyne NE3 1NG on 31 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Sara Helen Brennan as a director on 30 December 2020 (1 page) |
30 December 2020 | Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
21 November 2020 | Registered office address changed from 36a Gordon Place Kensington London W8 4JE England to 15a Ives Street Chelsea London 15a Ives Street Chelsea London London SW3 2nd on 21 November 2020 (1 page) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 36a Gordon Place Kensington London W8 4JE on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 36a Gordon Place Kensington London W8 4JE on 8 January 2018 (1 page) |
23 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 November 2015 | Termination of appointment of Angela Mary Brennan as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Angela Mary Brennan as a director on 13 November 2015 (1 page) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 April 2015 | Appointment of Mrs Angela Mary Brennan as a director on 5 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Angela Mary Brennan as a director on 5 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Angela Mary Brennan as a director on 5 April 2015 (2 pages) |
30 July 2014 | Appointment of Mr Michael Edward Brennan as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Michael Edward Brennan as a director on 30 July 2014 (2 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|