London
EC1V 3QT
Secretary Name | Mr Mohammed Abdul Rajjak |
---|---|
Status | Current |
Appointed | 09 August 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 23 Bartholomew Square London EC1V 3QT |
Director Name | Patricia Wendy Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 6 Mendip Walk Tunbridge Wells Kent TN2 3NL |
Director Name | Ms Lorna Noble |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Great Street, Norton Sub Hamdon Somerset TA14 6SJ |
Secretary Name | Mrs Lorna Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 281 Cricklewood Lane London NW2 2JJ |
Secretary Name | Ms Marion Prain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(15 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | 3 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Director Name | Mr Neil Edward Pilling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(38 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Slade Witcham Ely Cambridgeshire CB6 2LA |
Secretary Name | Mr Steven Nathaniel Talbot |
---|---|
Status | Resigned |
Appointed | 08 April 2016(38 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2016) |
Role | Company Director |
Correspondence Address | 23 Bartholomew Square London EC1V 3QT |
Registered Address | 11 Ferrier Street Wandsworth London SW18 1SN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mrs Lorna Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,995 |
Cash | £44,370 |
Current Liabilities | £22,671 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
26 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
2 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 April 2019 | Change of details for Mr Steven Nathaniel Talbot as a person with significant control on 8 April 2019 (2 pages) |
11 April 2019 | Registered office address changed from 869 High Road London N12 8QA to 23 Bartholomew Square London EC1V 3QT on 11 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Neil Edward Pilling as a director on 8 April 2019 (1 page) |
10 April 2019 | Cessation of Neil Edward Pilling as a person with significant control on 8 April 2019 (1 page) |
12 March 2019 | Registration of charge 013136630001, created on 12 March 2019 (43 pages) |
2 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 February 2017 | Second filing of Confirmation Statement dated 31/08/2016 (4 pages) |
13 February 2017 | Second filing of Confirmation Statement dated 31/08/2016 (4 pages) |
28 October 2016 | Confirmation statement made on 31 August 2016 with updates
|
28 October 2016 | Confirmation statement made on 31 August 2016 with updates
|
6 October 2016 | Director's details changed for Mr Neil Edward Pilling on 20 August 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Mr Mohammed Abdul Rajjak on 20 August 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Neil Edward Pilling on 20 August 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Mr Mohammed Abdul Rajjak on 20 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Lorna Noble as a director on 24 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Lorna Noble as a director on 24 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Mohammed Abdul Rajjak as a secretary on 9 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Steven Nathaniel Talbot as a secretary on 9 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Mohammed Abdul Rajjak as a secretary on 9 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Steven Nathaniel Talbot as a secretary on 9 August 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Appointment of Mr Steven Nathaniel Talbot as a director on 6 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Steven Nathaniel Talbot as a secretary on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Steven Nathaniel Talbot as a secretary on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Steven Nathaniel Talbot as a director on 6 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Marion Prain as a secretary on 8 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Neil Edward Pilling as a director on 6 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Marion Prain as a secretary on 8 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Neil Edward Pilling as a director on 6 April 2016 (2 pages) |
25 September 2015 | Director's details changed for Mrs Lorna Noble on 30 August 2015 (2 pages) |
25 September 2015 | Director's details changed for Mrs Lorna Noble on 30 August 2015 (2 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Secretary's details changed for Mr Marion Prain on 28 August 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mr Marion Prain on 28 August 2015 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Director's details changed for Mrs Lorna Noble on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mrs Lorna Noble on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mrs Lorna Noble on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |