London
NW3 3AJ
Secretary Name | George Kenneth Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1994) |
Role | Company Director |
Correspondence Address | Aylmer House 193 Upper Woodcote Road Caversham Reading Berkshire RG4 7JP |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1994(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 December 2009) |
Correspondence Address | 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
996 at £1 | Smith Selmon Temple & Co. LTD 99.60% Ordinary |
---|---|
4 at £1 | Edward John Gold 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,058 |
Net Worth | £101,889 |
Cash | £99,977 |
Current Liabilities | £9,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 June 1987 | Delivered on: 24 June 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 September 2014 | Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 1 September 2014 (1 page) |
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 October 2011 (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Edward John Gold on 24 August 2009 (1 page) |
17 March 2010 | Director's details changed for Mr Edward John Gold on 24 August 2009 (1 page) |
8 March 2010 | Termination of appointment of Bancroft Registrars Limited as a secretary (1 page) |
8 March 2010 | Termination of appointment of Bancroft Registrars Limited as a secretary (1 page) |
18 January 2010 | Registered office address changed from C/O Howard Everett & Wreford 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from C/O Howard Everett & Wreford 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 January 2010 (1 page) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 November 2008 | Secretary's change of particulars / bancroft registrars LIMITED / 01/10/2007 (1 page) |
25 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 November 2008 | Secretary's change of particulars / bancroft registrars LIMITED / 01/10/2007 (1 page) |
25 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 June 2005 | Return made up to 31/12/04; full list of members
|
14 June 2005 | Return made up to 31/12/04; full list of members
|
6 June 2005 | Registered office changed on 06/06/05 from: c/o sincairs leigh sorene 32 queen anne street london wig 8HD (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o sincairs leigh sorene 32 queen anne street london wig 8HD (1 page) |
19 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 September 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 September 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Strike-off action suspended (1 page) |
21 September 2004 | Strike-off action suspended (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 November 2002 | Return made up to 31/12/01; full list of members
|
12 November 2002 | Return made up to 31/12/01; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: marlborough house 179-189 finchley road london NW3 6LB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: marlborough house 179-189 finchley road london NW3 6LB (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 October 2000 | Return made up to 31/12/99; full list of members
|
10 October 2000 | Return made up to 31/12/99; full list of members
|
28 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
26 November 1998 | Memorandum and Articles of Association (7 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Memorandum and Articles of Association (7 pages) |
26 November 1998 | Resolutions
|
17 November 1998 | Full accounts made up to 30 June 1997 (14 pages) |
17 November 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 April 1998 | Return made up to 31/12/97; full list of members
|
23 April 1998 | Return made up to 31/12/97; full list of members
|
10 December 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 December 1997 | Full accounts made up to 30 June 1996 (11 pages) |
31 July 1997 | Return made up to 31/12/96; no change of members (5 pages) |
31 July 1997 | Return made up to 31/12/95; no change of members
|
31 July 1997 | Return made up to 31/12/95; no change of members
|
5 June 1997 | Registered office changed on 05/06/97 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
20 April 1995 | Return made up to 31/12/94; full list of members (12 pages) |
20 April 1995 | Return made up to 31/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |