London
E17 5JF
Secretary Name | Helen Margaret Faith Michael |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Secretary Name | Helen Margaret Faith Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Secretary Name | Regina Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 113 Norman Crescent Pinner Middlesex HA5 3QJ |
Secretary Name | Anne Patricia McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 8 Chapman Court Cambridge CB4 2SQ |
Secretary Name | Keith Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 87b Highbury Hill Highbury London N5 1SX |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stuart Roy Michael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,583 |
Current Liabilities | £8,583 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
15 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
30 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Change of details for Mr Stuart Roy Michael as a person with significant control on 2 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Stuart Roy Michael as a person with significant control on 2 October 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Mr Stuart Roy Michael on 1 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Stuart Roy Michael on 1 November 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
23 December 2013 | Director's details changed for Mr Stuart Roy Michael on 1 March 2012 (2 pages) |
23 December 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 December 2013 | Director's details changed for Mr Stuart Roy Michael on 1 March 2012 (2 pages) |
23 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Stuart Roy Michael on 1 March 2012 (2 pages) |
23 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 December 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Stuart Roy Michael on 30 June 2011 (2 pages) |
15 November 2011 | Director's details changed for Stuart Roy Michael on 30 June 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Appointment terminated secretary helen michael (1 page) |
4 June 2009 | Appointment terminated secretary helen michael (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
23 April 2007 | Return made up to 02/10/06; full list of members (2 pages) |
23 April 2007 | Return made up to 02/10/06; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 September 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 May 2006 | Return made up to 02/10/05; full list of members (6 pages) |
10 May 2006 | Return made up to 02/10/05; full list of members (6 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 56A haverstock hill hampstead london NW3 2BH (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 56A haverstock hill hampstead london NW3 2BH (1 page) |
20 December 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
10 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
6 January 2003 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 January 2003 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
28 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
28 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
10 April 2002 | Return made up to 25/10/01; full list of members (5 pages) |
10 April 2002 | Return made up to 25/10/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
16 January 2001 | Return made up to 25/10/00; full list of members (5 pages) |
16 January 2001 | Return made up to 25/10/00; full list of members (5 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
11 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
11 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 April 1998 (13 pages) |
27 April 1999 | Full accounts made up to 30 April 1998 (13 pages) |
22 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
22 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Full accounts made up to 30 April 1997 (10 pages) |
17 August 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 April 1998 | Return made up to 25/10/97; full list of members (7 pages) |
27 April 1998 | Return made up to 25/10/97; full list of members (7 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
21 August 1997 | Full accounts made up to 30 April 1996 (9 pages) |
21 August 1997 | Full accounts made up to 30 April 1996 (9 pages) |
8 January 1997 | Return made up to 25/10/96; no change of members (4 pages) |
8 January 1997 | Return made up to 25/10/96; no change of members (4 pages) |
11 July 1996 | Secretary's particulars changed (2 pages) |
11 July 1996 | Secretary's particulars changed (2 pages) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
2 January 1996 | Return made up to 25/10/95; no change of members (4 pages) |
2 January 1996 | Return made up to 25/10/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 June 1984 | Incorporation (12 pages) |
18 June 1984 | Incorporation (12 pages) |