London
N6 6JU
Director Name | Mrs Miki Steele |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove London N6 6JU |
Secretary Name | The Albyn Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,044 |
Cash | £470,401 |
Current Liabilities | £1,208,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
27 February 2015 | Delivered on: 12 March 2015 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
11 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
12 March 2015 | Registration of charge SC3578430001, created on 27 February 2015 (20 pages) |
12 March 2015 | Registration of charge SC3578430001, created on 27 February 2015 (20 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Appointment of Mrs Miki Steele as a director (2 pages) |
8 February 2013 | Appointment of Mrs Miki Steele as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Director's details changed for Mr Kenneth John Steele on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Mr Kenneth John Steele on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Kenneth John Steele on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
30 April 2010 | Director's details changed for Mr Kenneth John Steele on 7 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Kenneth John Steele on 7 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for The Albyn Trust Limited on 7 April 2010 (1 page) |
30 April 2010 | Director's details changed for Mr Kenneth John Steele on 7 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for The Albyn Trust Limited on 7 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for The Albyn Trust Limited on 7 April 2010 (1 page) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Incorporation (18 pages) |
7 April 2009 | Incorporation (18 pages) |