Company NameSuccessbay Limited
DirectorGuy Rainbird
Company StatusActive
Company Number02121542
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Rainbird
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RolePublic Affairs
Country of ResidenceEngland
Correspondence Address52 Wilberforce Road
London
N4
Secretary NameMr Guy Rainbird
StatusCurrent
Appointed08 January 2011(23 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address52 Wilberforce Road
London
N4 2SR
Director NameMs Sarah Holland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 July 1991)
RoleDesigner
Correspondence Address52 Wilberforce Road
London
N4 2SR
Secretary NameMr David Michael Hurley
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 July 1991)
RoleCompany Director
Correspondence Address52 Wilberforce Road
London
N4 2SR
Director NameGeoffrey Charles Hunter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 September 2003)
RoleSecurity Consultant
Correspondence Address52 Wilberforce Road
Finsbury Park
London
N4 2SR
Director NameMark Alban Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1995)
RoleSolicitor
Correspondence Address52 Wilberforce Road
London
N4 2SR
Secretary NameMark Alban Williams
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1995)
RoleSolicitor
Correspondence Address52 Wilberforce Road
London
N4 2SR
Director NameAllen Irvine
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wetherill Road
London
N10 2LS
Director NameJill Frances Tattersall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 January 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Wetherill Road
London
N10 2LS
Secretary NameJill Frances Tattersall
NationalityBritish
StatusResigned
Appointed28 August 1995(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 January 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Wetherill Road
London
N10 2LS

Location

Registered AddressGuy Rainbird
52 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(3 pages)
20 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
8 January 2011Termination of appointment of Jill Tattersall as a director (1 page)
8 January 2011Registered office address changed from 3 Wetherill Rd London London N10 2LS on 8 January 2011 (1 page)
8 January 2011Registered office address changed from 3 Wetherill Rd London London N10 2LS on 8 January 2011 (1 page)
8 January 2011Termination of appointment of Jill Tattersall as a director (1 page)
8 January 2011Registered office address changed from 3 Wetherill Rd London London N10 2LS on 8 January 2011 (1 page)
8 January 2011Termination of appointment of Jill Tattersall as a secretary (1 page)
8 January 2011Termination of appointment of Allen Irvine as a director (1 page)
8 January 2011Appointment of Mr Guy Rainbird as a secretary (1 page)
8 January 2011Termination of appointment of Jill Tattersall as a secretary (1 page)
8 January 2011Appointment of Mr Guy Rainbird as a secretary (1 page)
8 January 2011Termination of appointment of Allen Irvine as a director (1 page)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Director's details changed for Guy Rainbird on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Allen Irvine on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Jill Frances Tattersall on 24 June 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Guy Rainbird on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Allen Irvine on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Jill Frances Tattersall on 24 June 2010 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
17 August 2007Registered office changed on 17/08/07 from: 52 wilberforce road london N4 2SR (1 page)
17 August 2007Return made up to 24/06/07; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 August 2007Return made up to 24/06/07; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: 52 wilberforce road london N4 2SR (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Return made up to 24/06/06; full list of members (3 pages)
26 July 2006Return made up to 24/06/06; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 24/06/05; full list of members (3 pages)
1 August 2005Return made up to 24/06/05; full list of members (3 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 July 2003Return made up to 24/06/03; full list of members (7 pages)
27 July 2003Return made up to 24/06/03; full list of members (7 pages)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 July 2002Return made up to 24/06/02; full list of members (8 pages)
12 July 2002Return made up to 24/06/02; full list of members (8 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 July 2001Return made up to 24/06/01; full list of members (7 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 July 2001Return made up to 24/06/01; full list of members (7 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 July 2000Return made up to 24/06/00; full list of members (7 pages)
18 July 2000Return made up to 24/06/00; full list of members (7 pages)
26 July 1999Return made up to 24/06/99; no change of members (4 pages)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 July 1999Return made up to 24/06/99; no change of members (4 pages)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 July 1998Return made up to 24/06/98; full list of members (6 pages)
23 July 1998Return made up to 24/06/98; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 July 1997Return made up to 24/06/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 July 1996Return made up to 24/06/96; no change of members (6 pages)
3 July 1996Return made up to 24/06/96; no change of members (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Secretary resigned;director resigned (1 page)
28 September 1995Return made up to 24/06/95; full list of members (6 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 September 1995Return made up to 24/06/95; full list of members (6 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)