London
W1W 8BE
Secretary Name | Ms Siobhan Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Ms Siobhan Fitzpatrick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Michael Terence McHatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 233 New Kings Road Parsons Green London SW6 4XE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Mr George Alan O'dowd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £284,153 |
Cash | £123,991 |
Current Liabilities | £233,668 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
8 December 2021 | Delivered on: 9 December 2021 Persons entitled: Mep Capital Holdings Iii, LP Classification: A registered charge Particulars: First fixed charge over registered trade-mark "boy george" with registered number: UK00003085860.. First fixed charge over registered trade-mark figurative with registered number: UK00003128483. Outstanding |
---|
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
19 June 2019 | Registered office address changed from 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
14 March 2019 | Change of details for Mr George Alan O'dowd as a person with significant control on 6 April 2016 (2 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Director's details changed for Mr George Alan O'dowd on 16 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Secretary's details changed for Siobhan Fitzpatrick on 16 April 2016 (1 page) |
16 May 2016 | Director's details changed for Siobhan Fitzpatrick on 16 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Siobhan Fitzpatrick on 16 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Secretary's details changed for Siobhan Fitzpatrick on 16 April 2016 (1 page) |
16 May 2016 | Director's details changed for Mr George Alan O'dowd on 16 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Siobhan Fitzpatrick on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Siobhan Fitzpatrick on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr George Alan O'dowd on 7 April 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 July 2015 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 89 New Bond Street London W1S 1DA on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 89 New Bond Street London W1S 1DA on 24 July 2015 (1 page) |
6 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Siobhan Fitzpatrick on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Siobhan Fitzpatrick on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Siobhan Fitzpatrick on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for George Alan O'dowd on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for George Alan O'dowd on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Siobhan Fitzpatrick on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Siobhan Fitzpatrick on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for George Alan O'dowd on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Siobhan Fitzpatrick on 1 October 2009 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (47 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (47 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Return made up to 17/04/07; no change of members (7 pages) |
23 August 2007 | Return made up to 17/04/07; no change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 June 2005 | Return made up to 17/04/05; no change of members (4 pages) |
15 June 2005 | Return made up to 17/04/05; no change of members (4 pages) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Location of debenture register (1 page) |
23 May 2005 | Location of register of directors' interests (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page) |
23 May 2005 | Location of register of directors' interests (1 page) |
23 May 2005 | Location of debenture register (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
25 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 May 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Return made up to 17/04/03; no change of members (4 pages) |
14 May 2003 | Return made up to 17/04/03; no change of members (4 pages) |
14 May 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 17/04/02; no change of members (4 pages) |
12 April 2002 | Return made up to 17/04/02; no change of members (4 pages) |
22 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Return made up to 17/04/00; no change of members (4 pages) |
24 May 2000 | Return made up to 17/04/00; no change of members (4 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 August 1999 | Return made up to 17/04/99; no change of members (5 pages) |
9 August 1999 | Return made up to 17/04/99; no change of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 June 1998 | Secretary's particulars changed (1 page) |
1 June 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Return made up to 17/04/98; full list of members (7 pages) |
19 May 1998 | Return made up to 17/04/98; full list of members (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 May 1997 | Return made up to 17/04/97; no change of members (5 pages) |
4 May 1997 | Return made up to 17/04/97; no change of members (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
5 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 January 1996 | Secretary's particulars changed (2 pages) |
30 January 1996 | Secretary's particulars changed (2 pages) |
2 May 1995 | Return made up to 17/04/95; full list of members (12 pages) |
2 May 1995 | Return made up to 17/04/95; full list of members (12 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|