London
N7 6BS
Director Name | Mrs Julie Margaret Walsh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 99 Axminster Road London N7 6BS |
Secretary Name | Mrs Julie Margaret Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor Flat 99 Axminster Road London N7 6BS |
Registered Address | Ground Floor Flat 99 Axminster Road London N7 6BS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £23,461 |
Net Worth | -£19,503 |
Current Liabilities | £31,085 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2023 (2 months from now) |
23 October 1995 | Delivered on: 31 October 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
9 April 1989 | Delivered on: 21 April 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
19 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 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 19 June 2019 (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 March 2019 | Director's details changed for Mrs Julie Margaret Walsh on 22 March 2019 (2 pages) |
22 March 2019 | Secretary's details changed for Mrs Julie Margaret Walsh on 22 March 2019 (1 page) |
22 March 2019 | Director's details changed for Gregory James Walsh on 22 March 2019 (2 pages) |
29 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 May 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 1 May 2015 (1 page) |
1 May 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 1 May 2015 (1 page) |
1 May 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 1 May 2015 (1 page) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Gregory James Walsh on 13 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mrs Julie Margaret Walsh on 14 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Gregory James Walsh on 13 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mrs Julie Margaret Walsh on 14 December 2014 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
21 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
21 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Director's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages) |
2 November 2010 | Secretary's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages) |
2 November 2010 | Secretary's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages) |
2 November 2010 | Director's details changed for Gregory James Walsh on 26 July 2010 (3 pages) |
2 November 2010 | Director's details changed for Mrs Julie Walsh on 26 July 2010 (3 pages) |
2 November 2010 | Director's details changed for Gregory James Walsh on 26 July 2010 (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
6 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (11 pages) |
6 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (11 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
20 March 2009 | Return made up to 14/12/08; full list of members (6 pages) |
20 March 2009 | Return made up to 14/12/08; full list of members (6 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
17 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
17 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
20 April 2005 | Return made up to 14/12/04; full list of members (7 pages) |
20 April 2005 | Return made up to 14/12/04; full list of members (7 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
23 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
18 January 2000 | Return made up to 14/12/99; full list of members
|
18 January 2000 | Return made up to 14/12/99; full list of members
|
12 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
12 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 April 1999 | Return made up to 14/12/98; full list of members
|
26 April 1999 | Return made up to 14/12/98; full list of members
|
24 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
20 February 1998 | Return made up to 14/12/97; full list of members (6 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 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
27 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
27 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
3 October 1979 | Incorporation (17 pages) |