London
E8 3PF
Director Name | Zelda Barron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 35 Arundel Gardens London W11 2LW |
Secretary Name | Steven Mark Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 41 Pembridge Villas London W11 3EP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Steven Mark Barron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,260 |
Cash | £93,755 |
Current Liabilities | £56,653 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
28 April 1992 | Delivered on: 29 April 1992 Persons entitled: Lewis James Ricketts Classification: Legal charge Secured details: £10,000 (ten thousand pounds). Particulars: All that f/h piece or parcel of land situate at dean farm cookham, berks. Outstanding |
---|---|
10 February 1992 | Delivered on: 14 February 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings dean farm alleyns lane, cookham dean, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1987 | Delivered on: 15 April 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dean farm house cootham parish berkshire t/n BK149945 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
8 September 2020 | Director's details changed for Mr Steven Mark Barron on 5 August 2020 (2 pages) |
8 September 2020 | Change of details for Mr Steven Mark Barron as a person with significant control on 5 August 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 December 2015 | Director's details changed for Mr Steven Mark Barron on 29 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Steven Mark Barron on 29 November 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed riley productions LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Company name changed riley productions LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
19 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 141 wardour street london W1F 0UT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 141 wardour street london W1F 0UT (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Company name changed opalcharm LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed opalcharm LIMITED\certificate issued on 28/06/07 (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (2 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members
|
27 November 2000 | Return made up to 30/11/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 1999 | Return made up to 30/11/98; full list of members
|
2 May 1999 | Return made up to 30/11/98; full list of members
|
20 April 1999 | Registered office changed on 20/04/99 from: 15 manchester square london W1M 6LB (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 15 manchester square london W1M 6LB (1 page) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
1 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 November 1996 | Return made up to 30/11/96; full list of members
|
29 November 1996 | Return made up to 30/11/96; full list of members
|
30 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
24 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 3 bromley place london W1P 5HB (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 3 bromley place london W1P 5HB (1 page) |
10 March 1983 | Incorporation (17 pages) |
10 March 1983 | Certificate of incorporation (1 page) |
10 March 1983 | Certificate of incorporation (1 page) |
10 March 1983 | Incorporation (17 pages) |
10 March 1983 | Certificate of incorporation (1 page) |
10 March 1983 | Certificate of incorporation (1 page) |