London
EC2V 6DN
Director Name | Suzanne Loftus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside Cheapside London EC2V 6DN |
Secretary Name | Suzanne Loftus |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St Paul's Churchyard St. Paul's Churchyard London EC4M 8BU |
Director Name | Kenneth John Alexander |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 1997) |
Role | Recriutment Consultant |
Correspondence Address | 21 Bartlow Gardens Romford Essex RM5 3UA |
Website | prisma-recruitment.com |
---|---|
Email address | [email protected] |
Telephone | 020 72361123 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Suzanne Hutchinson 50.00% Ordinary |
---|---|
50 at £1 | Timothy Loftus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,185 |
Cash | £10,759 |
Current Liabilities | £218,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
7 April 2022 | Delivered on: 7 April 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
30 April 2015 | Delivered on: 5 May 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 February 2011 | Delivered on: 2 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 June 2020 | Registered office address changed from 100 st Paul's Churchyard St. Paul's Churchyard London EC4M 8BU England to 107 Cheapside Cheapside London EC2V 6DN on 26 June 2020 (1 page) |
21 April 2020 | Secretary's details changed for Suzanne Hutchinson on 19 April 2020 (1 page) |
21 April 2020 | Director's details changed for Suzanne Hutchinson on 19 April 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Registered office address changed from 21 Godliman Street Godliman Street London EC4V 5BD to 100 st Paul's Churchyard St. Paul's Churchyard London EC4M 8BU on 24 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 February 2017 | Registered office address changed from 21 Godliman Street Godliman Street London EC4V 5BD to 100 st Paul's Churchyard St. Paul's Churchyard London EC4M 8BU on 24 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 May 2015 | Registration of charge 022806580002, created on 30 April 2015 (38 pages) |
5 May 2015 | Registration of charge 022806580002, created on 30 April 2015 (38 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Registered office address changed from 46 New Broad Street London London EC2M 1JH on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 46 New Broad Street London London EC2M 1JH on 18 June 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 January 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from 36/38 Botolph Lane London EC3R 8DE United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 36/38 Botolph Lane London EC3R 8DE United Kingdom on 25 October 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from C/O First Floor 199 Victoria Street London SW1E 5NE United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from C/O First Floor 199 Victoria Street London SW1E 5NE United Kingdom on 20 September 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2011 | Director's details changed for Suzanne Hutchinson on 1 January 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Suzanne Hutchinson on 1 January 2011 (1 page) |
1 March 2011 | Secretary's details changed for Suzanne Hutchinson on 1 January 2011 (1 page) |
1 March 2011 | Director's details changed for Timothy Loftus on 1 January 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Suzanne Hutchinson on 1 January 2011 (1 page) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Suzanne Hutchinson on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Timothy Loftus on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Suzanne Hutchinson on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Timothy Loftus on 1 January 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Suzanne Hutchinson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Suzanne Hutchinson on 12 March 2010 (2 pages) |
4 January 2010 | Registered office address changed from 76/77 Watling Street London EC4M 9BJ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 76/77 Watling Street London EC4M 9BJ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 76/77 Watling Street London EC4M 9BJ on 4 January 2010 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 140-144 high street bromley kent BR1 1EZ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 140-144 high street bromley kent BR1 1EZ (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: walton house 93-95 high street bromley kent BR1 1JW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: walton house 93-95 high street bromley kent BR1 1JW (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 32 station square petts wood orpington kent BR5 1NA (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 32 station square petts wood orpington kent BR5 1NA (1 page) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 January 1998 | Return made up to 31/01/98; no change of members
|
28 January 1998 | Return made up to 31/01/98; no change of members
|
4 December 1997 | Registered office changed on 04/12/97 from: 31 lynwood grove orpington kent BR6 0BD (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 31 lynwood grove orpington kent BR6 0BD (1 page) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Return made up to 31/01/97; full list of members
|
3 February 1997 | Return made up to 31/01/97; full list of members
|
26 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
13 April 1989 | Memorandum and Articles of Association (14 pages) |
13 April 1989 | Memorandum and Articles of Association (14 pages) |
26 July 1988 | Incorporation (18 pages) |
26 July 1988 | Incorporation (18 pages) |