London
W11 4JD
Director Name | Mrs Cora Elaine Barnes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Bryan Anthony Morrison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 September 2008) |
Role | Company Director |
Correspondence Address | Bartlett House Bartletts Lane, Holyport Maidenhead Berkshire SL6 2JD |
Director Name | Joseph Morrison |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 09 November 2000) |
Role | Financial Consultant |
Correspondence Address | 59 Jellicoe Gardens Stanmore Middx HA7 3NS |
Director Name | Mrs Greta Mae Morrison |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2008(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerton Farm House Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Greta Mae Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,661 |
Cash | £55,360 |
Current Liabilities | £183,475 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
13 July 2004 | Delivered on: 15 July 2004 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
25 October 2017 | Appointment of Mrs Cora Elaine Barnes as a director on 25 October 2017 (2 pages) |
---|---|
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Mrs Greta Mae Morrison on 19 October 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 December 2008 | Director appointed greta mae morrison (1 page) |
12 December 2008 | Appointment terminated director bryan morrison (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
11 May 2007 | Return made up to 19/10/06; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 November 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: no. 1 star street london W2 1QD (1 page) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
13 January 1999 | Return made up to 19/10/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (5 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1995 (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 January 1997 | Return made up to 19/10/96; no change of members
|
3 November 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
21 April 1995 | Return made up to 19/10/94; no change of members (6 pages) |