London
EC1A 2BN
Secretary Name | Patricia Brookwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(6 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 72 Shelvers Way Tadworth Surrey KT20 5QF |
Secretary Name | Ms Susan Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 11 Kinnerton Street London SW1X 8EA |
Registered Address | 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £225,323 |
Cash | £3,497 |
Current Liabilities | £421,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
1 February 2013 | Delivered on: 5 February 2013 Satisfied on: 19 September 2017 Persons entitled: Michael Gasgoine-Pees and Robert Gasgoine-Pees Classification: Rent deposit deed Secured details: All monies including the initial deposit of £2,562.00 due or to become due. Particulars: The interest of the mortgagor (tenant) in the deposit account and the deposit balance from time to time to the standing to the credit of the deposit account including the initial deposit of £2,562.00. Fully Satisfied |
---|---|
1 August 2011 | Delivered on: 9 August 2011 Satisfied on: 19 September 2017 Persons entitled: Michael Gascoigne-Pees, Robert Gascoigne-Pees and Doreen Buchan Gascoigne-Pees Classification: Rent deposit deed Secured details: £2,562.00 due or to become due from the company to the chargee. Particulars: Interest in the deposit account and the deposit balance see image for full details. Fully Satisfied |
22 April 2008 | Delivered on: 26 April 2008 Satisfied on: 19 September 2017 Persons entitled: M. Gascoigne-Pees, R.Gascoigne-Pees, D.Gascoigne-Pees and C.N. Gascoigne-Pees Classification: Rent deposit deed Secured details: £2,903.50 due or to become due from the company to the chargee. Particulars: The rent deposit of £2.903.50. Fully Satisfied |
28 November 2003 | Delivered on: 12 December 2003 Satisfied on: 19 September 2017 Persons entitled: M. Gascoigne-Pees R. Gascoigne-Pees D. Gascoigne-Pees and C. N. Gascoigne-Pees Classification: Rent deposit deed Secured details: £2,562.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Fully Satisfied |
7 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Registered office address changed from International House Cornhill London EC3V 3NG England to 36-38 Cornhill London EC3V 3NG on 7 August 2023 (1 page) |
17 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House Cornhill London EC3V 3NG on 17 July 2023 (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mr James Fraser Morgan on 17 September 2019 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 September 2017 | Satisfaction of charge 4 in full (1 page) |
19 September 2017 | Satisfaction of charge 4 in full (1 page) |
19 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Satisfaction of charge 3 in full (1 page) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Satisfaction of charge 3 in full (1 page) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Notice of completion of voluntary arrangement (13 pages) |
6 September 2017 | Notice of completion of voluntary arrangement (13 pages) |
7 February 2017 | Registered office address changed from 28 Claremont Road Surbiton Surrey KT6 4RF to International House 24 Holborn Viaduct London EC1A 2BN on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 28 Claremont Road Surbiton Surrey KT6 4RF to International House 24 Holborn Viaduct London EC1A 2BN on 7 February 2017 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2016 (14 pages) |
29 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2016 (14 pages) |
26 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2015 (15 pages) |
25 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2015 (15 pages) |
22 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2014 (12 pages) |
26 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2014 (12 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2013 (12 pages) |
22 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2013 (12 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 October 2012 | Director's details changed for Mr James Fraser Morgan on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr James Fraser Morgan on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr James Fraser Morgan on 1 October 2012 (2 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
27 June 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 October 2007 | Return made up to 05/09/07; no change of members
|
9 October 2007 | Return made up to 05/09/07; no change of members
|
25 September 2006 | Return made up to 05/09/06; full list of members
|
25 September 2006 | Return made up to 05/09/06; full list of members
|
18 May 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
20 September 2004 | Return made up to 05/09/04; full list of members
|
20 September 2004 | Return made up to 05/09/04; full list of members
|
12 December 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Particulars of mortgage/charge (4 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 bridle close kingston-upon-thames surrey KT6 6LA (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 bridle close kingston-upon-thames surrey KT6 6LA (1 page) |
22 September 2003 | Return made up to 05/09/03; full list of members
|
22 September 2003 | Return made up to 05/09/03; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
7 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
23 April 2001 | Company name changed the accounting systems & support company LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed the accounting systems & support company LIMITED\certificate issued on 23/04/01 (2 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 October 1999 | Return made up to 05/09/99; no change of members
|
19 October 1999 | Return made up to 05/09/99; no change of members
|
18 August 1999 | Registered office changed on 18/08/99 from: 11 kinnerton street belgravia london. SW1X 8EA (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 11 kinnerton street belgravia london. SW1X 8EA (1 page) |
11 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
29 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
26 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
28 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
20 June 1995 | Return made up to 05/09/94; full list of members (6 pages) |
20 June 1995 | Return made up to 05/09/94; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1993 (3 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1993 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 January 1992 | Company name changed aspired LIMITED\certificate issued on 24/01/92 (2 pages) |
23 January 1992 | Company name changed aspired LIMITED\certificate issued on 24/01/92 (2 pages) |
5 September 1990 | Incorporation (16 pages) |
5 September 1990 | Incorporation (16 pages) |