Notting Hill
London
W11 3LB
Director Name | Robert Terrance Prior |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Publisher |
Correspondence Address | 22 St Marys Court Church Street Diss Norfolk IP22 3DR |
Secretary Name | Ms Penelope Ann Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 172 Kensington Church Street London W8 4BN |
Director Name | Alexander White |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Level Five 27 Croftwood Road Stourbridge DY9 7EX |
Secretary Name | Robert Terrance Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 121 Notting Hill Gate Notting Hill London W11 3LB |
Secretary Name | Alexander White |
---|---|
Status | Resigned |
Appointed | 01 August 2014(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Level Five 27 Croftwood Road Stourbridge DY9 7EX |
Registered Address | 121 Notting Hill Gate Notting Hill London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robert Terrance Prior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,585 |
Current Liabilities | £5,799 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Termination of appointment of Alexander White as a secretary on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Alexander White as a secretary on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Alexander White as a secretary on 1 October 2015 (1 page) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 August 2014 | Appointment of Robert Terrance Prior as a director on 1 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Alexander White as a director on 1 August 2014 (1 page) |
21 August 2014 | Appointment of Alexander White as a secretary on 1 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Alexander White as a director on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Robert Terrance Prior as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Appointment of Robert Terrance Prior as a director on 1 August 2014 (2 pages) |
21 August 2014 | Appointment of Alexander White as a secretary on 1 August 2014 (2 pages) |
21 August 2014 | Appointment of Robert Terrance Prior as a director on 1 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Alexander White as a director on 1 August 2014 (1 page) |
21 August 2014 | Appointment of Alexander White as a secretary on 1 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Robert Terrance Prior as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Robert Terrance Prior as a secretary on 1 August 2014 (1 page) |
10 April 2014 | Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page) |
10 April 2014 | Director's details changed for Alexander White on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Alexander White on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Alexander White on 1 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Robert Terrance Prior on 1 April 2014 (1 page) |
19 March 2014 | Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham B15 1TS on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham B15 1TS on 19 March 2014 (1 page) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from 8 Greenfield Crescent Birmingham B15 3BE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 8 Greenfield Crescent Birmingham B15 3BE on 14 September 2011 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Location of debenture register (1 page) |
27 October 2005 | Location of register of members (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Location of debenture register (1 page) |
27 October 2005 | Location of register of members (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 15 greenfield crescent edgbaston birmingham B15 3AU (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 15 greenfield crescent edgbaston birmingham B15 3AU (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members
|
9 October 1998 | Return made up to 30/09/98; no change of members
|
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
4 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 35 britannia row islington london N1 8QH (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 35 britannia row islington london N1 8QH (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
18 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
30 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
30 November 1995 | Resolutions
|
25 July 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |