London
W1U 2RN
Secretary Name | Mrs Lyudmila Keeble |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1999(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Half Moon Crescent London N1 0TJ |
Director Name | Mr Edward Daniel Boyle |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Half Moon Crescent London N1 0TJ |
Director Name | Mrs Adelaide Mary Louise Keeble |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 3 Wakefield Gardens Cranbrook Ilford Essex IG1 3SJ |
Director Name | Mr David John Keeble |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 1999) |
Role | Accountant |
Correspondence Address | 27 The Albany Sunset Avenue Woodford Green Essex IG8 0TJ |
Secretary Name | Mr David John Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | 27 The Albany Sunset Avenue Woodford Green Essex IG8 0TJ |
Director Name | Mrs Ethel Rosa May Cox |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 October 2004) |
Role | Retired |
Correspondence Address | 15 Kingswood Court Long Street Wigston Leicester Leicestershire LE18 2BP |
Director Name | Mr Michael Joseph Hutchinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 November 2009) |
Role | Self Employed Subscriptions Ag |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crescent View Loughton Essex IG10 4PZ |
Registered Address | 40 Half Moon Crescent London N1 0TJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20.3k at £0.2 | Mrs Lyudmila Feliksovna Keeble 66.67% Ordinary |
---|---|
10.1k at £0.2 | Miss Sarah Mary Carlisle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,663 |
Cash | £43,645 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Registered office address changed from Flat a 1 Hartham Road London London N7 9JQ United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Flat a 1 Hartham Road London London N7 9JQ United Kingdom on 22 July 2013 (1 page) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Director's details changed for Mrs Lyudmila Keeble on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mrs Lyudmila Keeble on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Lyudmila Keeble on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Secretary's details changed for Mrs Lyudmila Keeble on 16 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Edward Daniel Boyle on 16 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Edward Daniel Boyle on 16 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mrs Lyudmila Keeble on 16 September 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Lyudmila Keeble on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Lyudmila Keeble on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Lyudmila Keeble on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 27 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 27 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Lyudmila Keeble on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Lyudmila Keeble on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 27 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Lyudmila Keeble on 1 June 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Appointment of Mr Edward Daniel Boyle as a director (4 pages) |
21 November 2009 | Termination of appointment of Michael Hutchinson as a director (3 pages) |
21 November 2009 | Appointment of Mr Edward Daniel Boyle as a director (4 pages) |
21 November 2009 | Termination of appointment of Michael Hutchinson as a director (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members
|
9 February 2005 | Return made up to 24/01/05; full list of members
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members
|
3 February 2003 | Return made up to 24/01/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 April 2002 | Return made up to 24/01/02; full list of members (7 pages) |
30 April 2002 | Return made up to 24/01/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members
|
29 January 2001 | Return made up to 24/01/01; full list of members
|
3 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 March 1999 | Return made up to 23/03/99; full list of members
|
29 March 1999 | Return made up to 23/03/99; full list of members
|
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
5 January 1999 | Ad 30/12/98--------- £ si [email protected]=2531 £ ic 5062/7593 (2 pages) |
5 January 1999 | Ad 30/12/98--------- £ si [email protected]=2531 £ ic 5062/7593 (2 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members
|
20 April 1998 | Return made up to 23/03/98; no change of members
|
28 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 April 1997 | Return made up to 23/03/97; full list of members
|
3 April 1997 | Return made up to 23/03/97; full list of members
|
30 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 April 1996 | Return made up to 23/03/96; change of members
|
16 April 1996 | Return made up to 23/03/96; change of members
|
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
19 February 1990 | Resolutions
|
19 February 1990 | Resolutions
|
13 September 1988 | Incorporation (9 pages) |
13 September 1988 | Incorporation (9 pages) |