New Southgate
London
N11 2BS
Director Name | Mr Michael Charles Medhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 April 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 84a Brownlow Road London N11 2BS |
Secretary Name | Stuart Anthony Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Royal Horticultural Hall Greycoat Street Westminster London SW1P 2QD |
Director Name | Sarah Louise Randall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 9 Thornham Close Lowestoft Suffolk NR33 7HJ |
Director Name | Frank Medhurst |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornham Close Lowestoft Suffolk NR33 7HJ |
Director Name | Frank Medhurst |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornham Close Lowestoft Suffolk NR33 7HJ |
Secretary Name | Frank Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornham Close Lowestoft Suffolk NR33 7HJ |
Website | www.debugyou.co.uk |
---|
Registered Address | 84 Brownlow Road New Southgate London N11 2BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
99 at £1 | Mr Michael Charles Medhurst 93.40% Ordinary A |
---|---|
1 at £1 | Mr Michael Charles Medhurst 0.94% Ordinary B |
1 at £1 | Mr Stuart Anthony Medhurst 0.94% Ordinary A |
1 at £1 | Mr Stuart Anthony Medhurst 0.94% Ordinary C |
1 at £1 | Mrs Achamma Medhurst 0.94% Ordinary E |
1 at £1 | Mrs Lavinia Medhurst 0.94% Ordinary D |
1 at £1 | Mrs Lavinia Medhurst 0.94% Ordinary F |
1 at £1 | Mrs Sarah Louise Randall 0.94% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£8,850 |
Current Liabilities | £9,866 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
21 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
13 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Termination of appointment of Frank Medhurst as a secretary (1 page) |
12 March 2011 | Termination of appointment of Frank Medhurst as a secretary (1 page) |
12 March 2011 | Termination of appointment of Frank Medhurst as a director (1 page) |
12 March 2011 | Termination of appointment of Frank Medhurst as a director (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Appointment of Mr Michael Charles Medhurst as a director (2 pages) |
25 October 2010 | Appointment of Mr Michael Charles Medhurst as a director (2 pages) |
22 March 2010 | Director's details changed for Frank Medhurst on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Frank Medhurst on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for Frank Medhurst on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Secretary's details changed for Frank Medhurst on 21 March 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Appointment terminated director michael medhurst (1 page) |
5 May 2009 | Appointment terminated director michael medhurst (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (4 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 14/02/05; full list of members (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Company name changed tigerdell LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed tigerdell LIMITED\certificate issued on 17/08/04 (2 pages) |
7 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
7 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 2000 | Return made up to 14/02/00; full list of members
|
22 March 2000 | Return made up to 14/02/00; full list of members
|
14 March 1999 | Return made up to 14/02/99; no change of members
|
14 March 1999 | Return made up to 14/02/99; no change of members
|
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Return made up to 14/02/98; full list of members
|
6 March 1998 | Return made up to 14/02/98; full list of members
|
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
15 October 1996 | Return made up to 14/02/96; no change of members
|
15 October 1996 | Return made up to 14/02/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: bellman messik 141 high street barnet herts EN5 5UZ (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: bellman messik 141 high street barnet herts EN5 5UZ (1 page) |