London
NW2 4LP
Director Name | Ms Marie Greta McCrohan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 44c Cranhurst Road Willsden Green London NW2 4LP |
Secretary Name | Ms Marie Greta McCrohan |
---|---|
Status | Current |
Appointed | 05 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 44c Cranhurst Road Willesden Green London NW2 4LP |
Director Name | Miss Mary Brigid Scollan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 23 March 2004) |
Role | Personnel Manager |
Correspondence Address | Flat C 44 Cranhurst Road London NW2 4LP |
Director Name | Miss Terri Vost |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat B, 44 Cranhurst Road London NW2 4LP |
Secretary Name | Miss Mary Brigid Scollan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | Flat C 44 Cranhurst Road London NW2 4LP |
Secretary Name | Miss Hilary Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 January 2022) |
Role | T V Production Scheduler |
Country of Residence | England |
Correspondence Address | Flat A 44 Cranhurst Road London NW2 4LP |
Telephone | 020 84500566 |
---|---|
Telephone region | London |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Marie Greta Mccrohan 33.33% Ordinary |
---|---|
1 at £1 | Miss Hilary Bennett 33.33% Ordinary |
1 at £1 | Miss Terri Vost 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,451 |
Cash | £10,391 |
Current Liabilities | £9,443 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
27 March 2024 | Total exemption full accounts made up to 24 June 2023 (9 pages) |
---|---|
12 March 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 24 June 2022 (9 pages) |
10 March 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 24 June 2021 (9 pages) |
15 February 2022 | Appointment of Ms Marie Greta Mccrohan as a secretary on 5 January 2022 (2 pages) |
10 January 2022 | Cessation of Hilary Bennett as a person with significant control on 6 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Hilary Bennett as a secretary on 6 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 24 June 2020 (9 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 February 2021 | Cessation of Terri Vost as a person with significant control on 7 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Terri Vost as a director on 30 September 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 24 June 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 24 June 2018 (8 pages) |
26 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Suite 3 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 December 2015 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
25 March 2014 | Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
21 March 2011 | Director's details changed for Miss Terri Vost on 22 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Miss Terri Vost on 22 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Miss Hilary Bennett on 10 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Hilary Bennett on 10 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Marie Greta Mccrohan on 10 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Marie Greta Mccrohan on 10 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
26 March 2008 | Director and secretary's change of particulars / hilary bennett / 25/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / hilary bennett / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / terri vost / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / terri vost / 25/03/2008 (1 page) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
6 February 2006 | New director appointed (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: flat c 44 cramhurst road london NW2 4LP (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: flat c 44 cramhurst road london NW2 4LP (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 24 June 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 24 June 2003 (3 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 24 June 2002 (3 pages) |
5 April 2003 | Total exemption small company accounts made up to 24 June 2002 (3 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
16 April 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
18 April 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 24 June 1999 (3 pages) |
26 April 2000 | Accounts for a small company made up to 24 June 1999 (3 pages) |
26 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 24 June 1998 (3 pages) |
13 April 1999 | Location of register of members (1 page) |
13 April 1999 | Accounts for a small company made up to 24 June 1998 (3 pages) |
13 April 1999 | Location of register of members (1 page) |
13 April 1999 | Return made up to 12/03/99; full list of members
|
27 March 1998 | Accounts for a small company made up to 24 June 1997 (3 pages) |
27 March 1998 | Accounts for a small company made up to 24 June 1997 (3 pages) |
26 March 1997 | Accounts for a small company made up to 24 June 1996 (1 page) |
26 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 24 June 1996 (1 page) |
22 June 1996 | Accounts for a small company made up to 24 June 1995 (3 pages) |
22 June 1996 | Accounts for a small company made up to 24 June 1995 (3 pages) |
4 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
4 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Accounts for a small company made up to 24 June 1994 (4 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Accounts for a small company made up to 24 June 1994 (4 pages) |
7 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |