Ferry Hinksey Road
Oxford
OX2 0DP
Director Name | Alison Michelle Barham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mrs Marcia Nicoletta Lanyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(37 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Shepherds Bush Road Shepherds Bush Road London W6 7NJ |
Secretary Name | Gc Consultancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2006(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 283-285 Green Lanes Palmers Green London N13 4XS |
Director Name | Terry Ryan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1994) |
Role | Accountant |
Correspondence Address | 34 Hilton Avenue Finchley London N12 9HB |
Director Name | Mr Ali Al Jawad |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 12 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mrs Hazel Al-Jawad |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 12 December 2019) |
Role | Book Keeper/Administrator |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mr Jonathan William Poole |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 29 June 2004) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2006) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 283 - 285 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
9 at £1 | Nutrition Society 9.00% Ordinary |
---|---|
8 at £1 | Mel Bush Organisation LTD 8.00% Ordinary |
8 at £1 | Trustees Of Christian Healing Mission 8.00% Ordinary |
6 at £1 | Weston (London) LTD 6.00% Ordinary |
5 at £1 | Afgham National Credit & Finance LTD 5.00% Ordinary |
5 at £1 | Trustees Of Institute Of Food Science & Technology 5.00% Ordinary |
5 at £1 | Tsugaru Capital LTD 5.00% Ordinary |
4 at £1 | County West Investment LTD 4.00% Ordinary |
4 at £1 | Marcia Lanyon 4.00% Ordinary |
4 at £1 | Nm Pensions Trustees LTD 4.00% Ordinary |
16 at £1 | Ashym Properties LTD 16.00% Ordinary |
14 at £1 | Melvin Holdings Sa 14.00% Ordinary |
12 at £1 | Fsi Projects LTD & Gam Trustees LTD & Richard Chamberlain 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,004 |
Cash | £327 |
Current Liabilities | £2,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
7 February 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
2 February 2023 | Director's details changed for Alison Michelle Barnham on 27 October 2022 (2 pages) |
30 January 2023 | Termination of appointment of Jonathan William Poole as a director on 19 January 2023 (1 page) |
30 January 2023 | Appointment of Alison Michelle Barnham as a director on 27 October 2022 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
18 December 2019 | Appointment of Jonathan William Poole as a director on 12 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Roland James Chamberlain as a director on 12 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Ali Al Jawad as a director on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Hazel Al-Jawad as a director on 12 December 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
11 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Mrs Hazel Al-Jawad on 16 February 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Ali Al Jawad on 16 February 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Hazel Al-Jawad on 16 February 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Ali Al Jawad on 16 February 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Secretary's details changed for Gc Consultancy Limited on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Gc Consultancy Limited on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Secretary's details changed for Gc Consultancy Limited on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 August 2008 | Return made up to 30/06/08; full list of members (9 pages) |
27 August 2008 | Return made up to 30/06/08; full list of members (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
24 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
7 September 2006 | Return made up to 30/06/06; full list of members (5 pages) |
7 September 2006 | Return made up to 30/06/06; full list of members (5 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Return made up to 30/06/05; full list of members (11 pages) |
14 October 2005 | Return made up to 30/06/05; full list of members (11 pages) |
23 March 2005 | Return made up to 30/06/04; full list of members
|
23 March 2005 | Return made up to 30/06/04; full list of members
|
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 30/06/03; full list of members (13 pages) |
20 April 2004 | Return made up to 30/06/03; full list of members (13 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Return made up to 30/06/01; full list of members
|
4 September 2002 | Return made up to 30/06/02; full list of members (11 pages) |
4 September 2002 | Return made up to 30/06/01; full list of members
|
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 September 2000 | Return made up to 30/06/00; full list of members (11 pages) |
28 September 2000 | Return made up to 30/06/00; full list of members (11 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 December 1998 | Return made up to 30/06/98; no change of members (4 pages) |
30 December 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1997 | Return made up to 30/06/97; change of members (6 pages) |
17 December 1997 | Return made up to 30/06/97; change of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
13 October 1995 | Return made up to 30/06/95; change of members
|
13 October 1995 | Return made up to 30/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
16 October 1987 | Memorandum and Articles of Association (9 pages) |
16 October 1987 | Memorandum and Articles of Association (9 pages) |