London
N6 4JT
Director Name | Mrs Nanette Ross |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Sheldon Avenue London N6 4JT |
Director Name | Iain Coates |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 August 2006) |
Role | Corporate Video Writer/Director |
Correspondence Address | 128 Goldhurst Terrace London NW6 3HR |
Director Name | Margaret Coates |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Margaret Coates |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 128 Goldhurst Terrace London NW6 3HR |
Secretary Name | Bill Pragnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 130 Goldhurst Terrace London NW6 3HR |
Director Name | Mrs Jennet James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2019) |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | 12 Sheldon Avenue London N6 4JT |
Registered Address | C/O 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Margaret Coates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,665 |
Current Liabilities | £93,665 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
1 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
13 March 2020 | Registered office address changed from 12 Sheldon Avenue London N6 4JT England to 75 Maygrove Road London NW6 2EG on 13 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 75 Maygrove Road London NW6 2EG England to C/O 75 Maygrove Road London NW6 2EG on 13 March 2020 (1 page) |
19 June 2019 | Termination of appointment of Jennet James as a director on 18 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Margaret Coates as a director on 18 June 2019 (1 page) |
19 June 2019 | Notification of Daniel Ross as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Cessation of Jennet James as a person with significant control on 18 June 2019 (1 page) |
19 June 2019 | Appointment of Mrs Nanette Ross as a director on 19 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 8 Station Road Llanelli Carms SA15 1AL Wales to 12 Sheldon Avenue London N6 4JT on 19 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Daniel David Ross as a director on 19 June 2019 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 June 2016 | Appointment of Mrs Jennet James as a director on 19 April 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Jennet James as a director on 19 April 2016 (2 pages) |
31 May 2016 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 8 Station Road Llanelli Carms SA15 1AL on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 8 Station Road Llanelli Carms SA15 1AL on 31 May 2016 (1 page) |
25 April 2016 | Registered office address changed from 128 Goldhurst Terrace London NW6 3HR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Margaret Coates on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Margaret Coates on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 128 Goldhurst Terrace London NW6 3HR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 25 April 2016 (1 page) |
22 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Termination of appointment of Bill Pragnell as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Bill Pragnell as a secretary on 1 February 2016 (1 page) |
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Withdraw the company strike off application (1 page) |
30 March 2010 | Withdraw the company strike off application (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (2 pages) |
18 January 2010 | Application to strike the company off the register (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of register of members (1 page) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
18 May 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
11 April 1990 | Incorporation (13 pages) |