London
W1W 8BE
Director Name | Colin Maurice Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Ann Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 47 Russell Road London E4 8HA |
Director Name | Ann Wilkinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | 47 Russell Road London E4 8HA |
Secretary Name | Kerry Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 1 Parklands Close Chigwell Essex IG7 6LL |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Dave Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£669,551 |
Cash | £43,674 |
Current Liabilities | £335,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
14 January 2008 | Delivered on: 16 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 62 bathurst mews, paddington, london t/no NGL862206. Outstanding |
---|---|
1 July 1992 | Delivered on: 20 July 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: the company U.S. dollar call account. Outstanding |
9 September 1988 | Delivered on: 26 September 1988 Satisfied on: 21 September 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re dave clakr (london) limited. Fully Satisfied |
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 August 2022 | Appointment of Colin Maurice Newman as a director on 24 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Dave Clark on 6 April 2016 (2 pages) |
6 March 2019 | Change of details for Mr Dave Clark as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
21 January 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 January 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Termination of appointment of Kerry Hunt as a secretary on 15 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Kerry Hunt as a secretary on 15 October 2014 (1 page) |
9 January 2015 | Director's details changed for Dave Clark on 6 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Dave Clark on 6 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Dave Clark on 6 January 2015 (2 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
6 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members
|
5 February 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 2ND floor, twyman house 31/39 camden road london NW1 9LF (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 2ND floor, twyman house 31/39 camden road london NW1 9LF (1 page) |
18 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |