London
W1H 4HG
Secretary Name | My Stephen John Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2009(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Michael David Holdsworth |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | General Manager |
Correspondence Address | 27a Monmouth Road London W2 4UT |
Secretary Name | Michael David Holdsworth |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 27a Monmouth Road London W2 4UT |
Secretary Name | Simon Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 4f Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Margaret Patricia Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 11 Rugby Gardens Dagenham Essex RM9 4BA |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 2000) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.somebizzare.co.uk |
---|
Registered Address | William Evans & Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£185,513 |
Cash | £3,610 |
Current Liabilities | £202,982 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
22 July 1999 | Delivered on: 6 August 1999 Persons entitled: Laurence Grant Kirschel Classification: Rental deposit deed Secured details: £1,750.00 due from the company to the chargee for the proper performance of the tenant's covenants and obligations contained in the deed and the lease. Particulars: Cash deposit of £1750.00 and all money from time to time withdrawn from the deposit account. Outstanding |
---|---|
17 January 1995 | Delivered on: 19 January 1995 Persons entitled: Grosvenor (Mayfair) Estate Classification: Rent deposit deed Secured details: The observance and performance of the obligations of the tenant to the landlord under the lease dated 3 january 1995 and the deed. Particulars: The sum of £2,276.56 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined) and any other sums paid into the account by the tenant pursuant to the deed. See the mortgage charge document for full details. Outstanding |
1 June 1993 | Delivered on: 8 June 1993 Persons entitled: Grosvenor (Mayfair) Estate Classification: Rent deposit deed Secured details: For securing the obligations of the tenant to the chargee under the terms of the agreement dated 1/6/93. Particulars: The sum of £2276.56 & any other sums paid into an account. Outstanding |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
20 May 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 September 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Director's details changed for My Stephen John Pearce on 1 April 2014 (2 pages) |
12 March 2015 | Secretary's details changed for My Stephen John Pearce on 1 April 2014 (1 page) |
12 March 2015 | Director's details changed for My Stephen John Pearce on 1 April 2014 (2 pages) |
12 March 2015 | Secretary's details changed for My Stephen John Pearce on 1 April 2014 (1 page) |
12 March 2015 | Director's details changed for My Stephen John Pearce on 1 April 2014 (2 pages) |
12 March 2015 | Secretary's details changed for My Stephen John Pearce on 1 April 2014 (1 page) |
7 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 September 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from C/O C C Young and Co 48 Poland Street London W1F 7ND on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from C/O C C Young and Co 48 Poland Street London W1F 7ND on 29 June 2011 (2 pages) |
1 March 2010 | Director's details changed for My Stephen John Pearce on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for My Stephen John Pearce on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for My Stephen John Pearce on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Secretary appointed my stephen john pearce (1 page) |
15 May 2009 | Secretary appointed my stephen john pearce (1 page) |
14 May 2009 | Appointment terminated secretary margaret pearce (1 page) |
14 May 2009 | Appointment terminated secretary margaret pearce (1 page) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
20 October 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 October 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 26/02/06; full list of members (8 pages) |
2 May 2006 | Return made up to 26/02/06; full list of members (8 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 November 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 November 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 July 2005 | Return made up to 26/02/05; full list of members (6 pages) |
19 July 2005 | Return made up to 26/02/05; full list of members (6 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 48 poland street london W1F 7ND (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 48 poland street london W1F 7ND (1 page) |
8 March 2004 | Return made up to 26/02/04; full list of members
|
8 March 2004 | Return made up to 26/02/04; full list of members
|
10 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
10 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
16 October 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 October 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 September 2002 | Return made up to 26/02/02; full list of members (6 pages) |
17 September 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
1 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
16 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
16 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
9 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 September 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 September 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 August 2000 | Full accounts made up to 30 June 1998 (8 pages) |
11 August 2000 | Full accounts made up to 30 June 1998 (8 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: O.J.kilkenny & co 6 lansdowne mews holland park london W11 3BH (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: O.J.kilkenny & co 6 lansdowne mews holland park london W11 3BH (1 page) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Return made up to 26/02/99; no change of members (4 pages) |
24 June 1999 | Return made up to 26/02/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 November 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
30 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 30 June 1996 (11 pages) |
1 April 1998 | Full accounts made up to 30 June 1996 (11 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
10 December 1997 | Full accounts made up to 30 June 1995 (11 pages) |
10 December 1997 | Full accounts made up to 30 June 1995 (11 pages) |
27 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
27 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
25 February 1997 | Return made up to 26/02/97; no change of members
|
25 February 1997 | Return made up to 26/02/97; no change of members
|
3 August 1996 | Full accounts made up to 30 June 1994 (10 pages) |
3 August 1996 | Full accounts made up to 30 June 1994 (10 pages) |
25 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
25 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
11 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
10 May 1995 | Return made up to 26/02/95; full list of members
|
10 May 1995 | Return made up to 26/02/95; full list of members
|
4 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
4 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 February 1991 | Incorporation (17 pages) |
26 February 1991 | Incorporation (17 pages) |