Texas, 75078
United States
Secretary Name | Mrs Joanne Elizabeth Pirie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1992(4 years after company formation) |
Appointment Duration | 30 years, 5 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 4031 Woodbine Lane Prosper Texas, 75078 United States |
Director Name | Mrs Joanne Elizabeth Pirie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1995) |
Role | Consultant |
Correspondence Address | 27 Tilehurst Road Earlsfield London SW18 3EU |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Gordon William Pirie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanne Elizabeth Pirie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,897 |
Cash | £2,419 |
Current Liabilities | £5,103 |
Latest Accounts | 28 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 August |
29 April 1997 | Delivered on: 9 May 1997 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 29 april 1997. Particulars: A deposit of £2,160 is charged as security for the tenant's performance of its covenants under the tenancy agreement dated 29 april 1997 made between (1) penant investments limited and (2) the tenant of premises k/a flat 11 ivory house london E1 in accordance with clause 2.37 of the tenancy agreement. Outstanding |
---|---|
30 April 1996 | Delivered on: 2 May 1996 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the tenancy agreement dated 30TH april 1996. Particulars: Deposit of £2160 under the tenancy agreement dated 30/4/96 over premises known as flat 11,ivory house,east smithfield,london E.1. Outstanding |
6 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 28 August 2019 (3 pages) |
29 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 28 August 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 28 August 2017 (2 pages) |
7 May 2018 | Change of details for Mrs Joanne Elizabeth Pirie as a person with significant control on 1 April 2018 (2 pages) |
7 May 2018 | Director's details changed for Mr Gordon William Pirie on 1 April 2018 (2 pages) |
7 May 2018 | Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 April 2018 (1 page) |
7 May 2018 | Change of details for Mr Gordon William Pirie as a person with significant control on 1 April 2018 (2 pages) |
24 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 28 August 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 28 August 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
22 May 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
9 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
2 May 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
2 May 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
4 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
18 May 2014 | Total exemption small company accounts made up to 28 August 2013 (3 pages) |
18 May 2014 | Total exemption small company accounts made up to 28 August 2013 (3 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 December 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 16 December 2013 (1 page) |
19 May 2013 | Total exemption small company accounts made up to 28 August 2012 (3 pages) |
19 May 2013 | Total exemption small company accounts made up to 28 August 2012 (3 pages) |
27 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 August 2011 (4 pages) |
9 January 2012 | Director's details changed for Mr Gordon William Pirie on 7 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr Gordon William Pirie on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Gordon William Pirie on 7 January 2012 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 March 2011 | Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 February 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Gordon William Pirie on 1 February 2011 (3 pages) |
11 March 2011 | Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 February 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Gordon William Pirie on 1 February 2011 (3 pages) |
11 March 2011 | Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 February 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Gordon William Pirie on 1 February 2011 (3 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 April 2010 | Annual return made up to 23 December 2009 (11 pages) |
6 April 2010 | Annual return made up to 23 December 2009 (11 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 March 2009 | Secretary's change of particulars / joanne pirie / 01/12/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / joanne pirie / 01/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / gordon pirie / 01/12/2008 (2 pages) |
25 March 2009 | Return made up to 23/12/08; full list of members (5 pages) |
25 March 2009 | Director's change of particulars / gordon pirie / 01/12/2008 (2 pages) |
25 March 2009 | Return made up to 23/12/08; full list of members (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 66 wigmore street london W1U 2HQ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 66 wigmore street london W1U 2HQ (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
13 December 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
13 December 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 April 2005 | Return made up to 23/12/04; full list of members
|
21 April 2005 | Return made up to 23/12/04; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members
|
7 January 2003 | Return made up to 23/12/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 February 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
6 April 2000 | Return made up to 23/12/99; full list of members
|
6 April 2000 | Return made up to 23/12/99; full list of members
|
5 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 January 1999 | Return made up to 23/12/98; no change of members
|
7 January 1999 | Return made up to 23/12/98; no change of members
|
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
17 December 1997 | Return made up to 23/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 23/12/97; no change of members (4 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
12 February 1997 | Return made up to 23/12/96; full list of members
|
12 February 1997 | Return made up to 23/12/96; full list of members
|
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Full accounts made up to 28 February 1995 (13 pages) |
12 March 1996 | Full accounts made up to 28 February 1995 (13 pages) |
11 March 1996 | Return made up to 23/12/95; no change of members (5 pages) |
11 March 1996 | Return made up to 23/12/95; no change of members (5 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 27 tilehurst road earlsfield london SW18 3EU (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 27 tilehurst road earlsfield london SW18 3EU (1 page) |
16 June 1995 | Secretary resigned (2 pages) |
16 June 1995 | Secretary resigned (2 pages) |