London
W6 9PL
Director Name | Mr Michael Shaun Carter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Director Name | Mrs Kim Hemmingway |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Beauchamp Road West Molesey Surrey KT8 0PH |
Director Name | Mr Warren Thomas Hemmingway |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 66 Beauchamp Road East Molesey Surrey KT8 2PH |
Secretary Name | Mr Michael Shaun Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Director Name | Valerie Judith Carter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 February 2010) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Director Name | Mr Nigel Anthony Robinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loafers Bosham Lane Bosham Chichester West Sussex PO18 8HL |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Neilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,605 |
Current Liabilities | £33,360 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 November 1995 | Delivered on: 16 November 1995 Persons entitled: Hanom Iii Limited Hanom Ii Limited Hanom I Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: An initial deposit of £2,425.00 including any other sum or sums which are from time to time deposited with the chargee. See the mortgage charge document for full details. Outstanding |
---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
20 June 2022 | Registered office address changed from 50 Margravine Gardens London W6 8RJ to 102 Fulham Palace Road London W6 9PL on 20 June 2022 (1 page) |
1 October 2021 | Micro company accounts made up to 31 May 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 May 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 March 2020 | Satisfaction of charge 1 in full (1 page) |
16 July 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 June 2016 | Micro company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Micro company accounts made up to 31 May 2016 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Termination of appointment of Nigel Robinson as a director (1 page) |
25 July 2013 | Termination of appointment of Nigel Robinson as a director (1 page) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Appointment of Mr Peter Nigel Neilson as a director (2 pages) |
19 January 2012 | Appointment of Mr Peter Nigel Neilson as a director (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Termination of appointment of Valerie Carter as a director (1 page) |
16 February 2010 | Termination of appointment of Kim Hemmingway as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Carter as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Carter as a secretary (1 page) |
16 February 2010 | Termination of appointment of Kim Hemmingway as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Carter as a director (1 page) |
16 February 2010 | Appointment of Mr Nigel Anthony Robinson as a director (2 pages) |
16 February 2010 | Appointment of Mr Nigel Anthony Robinson as a director (2 pages) |
16 February 2010 | Termination of appointment of Michael Carter as a secretary (1 page) |
16 February 2010 | Termination of appointment of Valerie Carter as a director (1 page) |
14 July 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
14 July 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
10 July 2008 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
18 October 2007 | Company name changed friendly triffids LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed friendly triffids LIMITED\certificate issued on 18/10/07 (2 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
10 July 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
10 July 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
7 July 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
7 July 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
5 August 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
5 August 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
19 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
19 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
10 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
31 July 2003 | Return made up to 25/06/03; full list of members
|
31 July 2003 | Return made up to 25/06/03; full list of members
|
19 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
19 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
16 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
6 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
6 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
8 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
8 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
19 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
3 July 1997 | Return made up to 25/06/97; no change of members
|
3 July 1997 | Return made up to 25/06/97; no change of members
|
27 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
5 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Auditor's resignation (4 pages) |
27 October 1995 | Auditor's resignation (4 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 5 cardiff road luton bedfordshire LU1 1XT (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 5 cardiff road luton bedfordshire LU1 1XT (1 page) |
9 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
9 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
4 September 1989 | Wd 31/08/89 ad 01/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1989 | Wd 31/08/89 ad 01/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1989 | Incorporation (14 pages) |
4 May 1989 | Incorporation (14 pages) |