London
SW2 2DS
Director Name | Mrs Ming Felicity Beaver |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Director Name | Mr Philip Mark Beaver |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Secretary Name | Mr Philip Mark Beaver |
---|---|
Status | Current |
Appointed | 01 December 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Secretary Name | Christopher Gerald Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 6 Rosemount Road Ealing London W13 0RG |
Secretary Name | Wendy Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Lower Glasnant Newchurch Kington Herefordshire HR5 3QN Wales |
Secretary Name | Penelope Frances Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2003) |
Role | Office Manager |
Correspondence Address | 186 Earlsfield Road Earlsfield London SW18 3DU |
Secretary Name | Bettina Bastow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(18 years after company formation) |
Appointment Duration | 17 years (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 14 Combermere Road Morden Surrey SM4 6RD |
Website | veeverscarter.com |
---|---|
Email address | [email protected] |
Telephone | 020 72378800 |
Telephone region | London |
Registered Address | Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,582 |
Cash | £610 |
Current Liabilities | £255,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
27 November 1996 | Delivered on: 11 December 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 |
---|
4 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 November 2023 | Cessation of Philip Mark Beaver as a person with significant control on 6 April 2016 (1 page) |
1 November 2023 | Cessation of Ming Felicity Veevers-Carter as a person with significant control on 6 April 2016 (1 page) |
1 November 2023 | Notification of The Event Concept Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2023 | Secretary's details changed for Mr Philip Mark Beaver on 27 October 2023 (1 page) |
1 November 2023 | Director's details changed for Mrs Ming Felicity Veevers-Carter on 27 October 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 December 2020 | Appointment of Mr Philip Mark Beaver as a secretary on 1 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Bettina Bastow as a secretary on 1 December 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 April 2018 | Registered office address changed from B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB to Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB on 16 April 2018 (1 page) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ming Veevers-Carter on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ming Veevers-Carter on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ming Veevers-Carter on 1 October 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
28 April 2008 | Director appointed mr philip mark beaver (2 pages) |
28 April 2008 | Director appointed mr philip mark beaver (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: B1, tower bridge complex 100 clements road london SE16 4DG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: B1, tower bridge complex 100 clements road london SE16 4DG (1 page) |
8 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: B001-B002 tower bridge business complex clements road bermondsey london SE16 4DG (1 page) |
21 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: B001-B002 tower bridge business complex clements road bermondsey london SE16 4DG (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
21 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: westminster business square unit 10E 1-45 durham street london SE11 5JH (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: westminster business square unit 10E 1-45 durham street london SE11 5JH (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Return made up to 12/12/01; full list of members
|
22 January 2002 | Return made up to 12/12/01; full list of members
|
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members
|
3 January 2001 | Return made up to 12/12/00; full list of members
|
9 February 2000 | Auditor's resignation (1 page) |
9 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Return made up to 12/12/99; full list of members
|
25 January 2000 | Return made up to 12/12/99; full list of members
|
15 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 February 1999 | Return made up to 12/12/98; no change of members
|
10 February 1999 | Return made up to 12/12/98; no change of members
|
21 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page) |
1 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 June 1987 | Company name changed isobook LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed isobook LIMITED\certificate issued on 24/06/87 (2 pages) |
4 November 1985 | Certificate of incorporation (1 page) |
4 November 1985 | Certificate of incorporation (1 page) |