Coulsdon
Surrey
CR5 2HF
Secretary Name | Aileen Grace Ireson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Marlpit Lane Coulsdon Surrey CR5 2HF |
Director Name | Ms Amy Ireson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 37 Great Queen Street London WC2B 5AA |
Director Name | Mr James Ireson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 37 Great Queen Street London WC2B 5AA |
Director Name | Timothy Edward Brown |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 January 2003) |
Role | Actor/Writer |
Correspondence Address | 123 Annandale Road Greenwich London SE10 0JY |
Director Name | John William Smart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | The Old Pumping Station Worston Lane Burnham On Sea Somerset TA8 1LZ |
Website | narrowroad.co.uk |
---|---|
Telephone | 0161 8331605 |
Telephone region | Manchester |
Registered Address | 37 Great Queen Street London WC2B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
6 at £0.5 | Richard John Ireson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,621 |
Cash | £156,621 |
Current Liabilities | £138,408 |
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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
11 January 2013 | Delivered on: 16 January 2013 Persons entitled: Gqs Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit deed and the tenant who will see charges with full title guarantee by way of fixed charge or its interest in the account and the deposit fund and security for the payment or reinbursement to the landlord of liability. Outstanding |
---|---|
15 March 1996 | Delivered on: 20 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 March 2019 | Notification of James Ireson as a person with significant control on 13 March 2019 (2 pages) |
18 March 2019 | Change of details for Mr Richard Ireson as a person with significant control on 13 March 2019 (2 pages) |
18 February 2019 | Notification of Amy Ireson as a person with significant control on 9 March 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
18 February 2019 | Change of details for Mr Richard Ireson as a person with significant control on 9 March 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 April 2017 | Appointment of Mr James Ireson as a director on 23 April 2017 (2 pages) |
29 April 2017 | Appointment of Miss Amy Ireson as a director on 23 April 2017 (2 pages) |
29 April 2017 | Appointment of Mr James Ireson as a director on 23 April 2017 (2 pages) |
29 April 2017 | Appointment of Miss Amy Ireson as a director on 23 April 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Registered office address changed from 76 Neal Street 3Rd Floor London WC2H 9PL on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 76 Neal Street 3Rd Floor London WC2H 9PL on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 76 Neal Street 3Rd Floor London WC2H 9PL on 1 February 2013 (1 page) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Richard John Ireson on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Richard John Ireson on 31 December 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 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) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 22 poland street london W1F 8QH (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 22 poland street london W1F 8QH (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
7 March 1985 | Incorporation (15 pages) |
7 March 1985 | Incorporation (15 pages) |