London
EC1N 6TD
Director Name | Mr Harvey Derek Posener |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(10 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31/32 Ely Place London EC1N 6TD |
Director Name | David Peter Conway |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 1996) |
Role | Solicitor |
Correspondence Address | 13 Hanover Terrace London NW1 4RJ |
Director Name | Mr Douglas John Green |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampstead Way London NW11 7JA |
Secretary Name | Virginia Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 9 Woburn Mansions London WC1E 7HL |
Secretary Name | Douglas Robert Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 October 2009) |
Role | Secretary |
Correspondence Address | 14 Ferndown Close Pinner Middlesex HA5 3RP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Saleem Raza Sheikh 66.67% Ordinary |
---|---|
1 at £1 | Saleem Raza Sheikh & Harvey Derek Posener 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,898 |
Cash | £2,607 |
Current Liabilities | £709 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (11 months, 1 week from now) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
5 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
18 January 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
15 May 2012 | Company name changed grecon management LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed grecon management LIMITED\certificate issued on 15/05/12
|
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
9 May 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Douglas Stevenson as a secretary (1 page) |
6 May 2010 | Director's details changed for Harvey Derek Posener on 29 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Douglas Stevenson as a secretary (1 page) |
6 May 2010 | Director's details changed for Harvey Derek Posener on 29 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages) |
3 November 2009 | Termination of appointment of Douglas Stevenson as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Douglas Stevenson as a secretary (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / saleem sheikh / 06/05/2008 (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / saleem sheikh / 06/05/2008 (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from prospect house 2 athenaeum road london N20 9YU (1 page) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from prospect house 2 athenaeum road london N20 9YU (1 page) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
2 December 2007 | Return made up to 30/04/07; full list of members (5 pages) |
2 December 2007 | Location of register of members (1 page) |
2 December 2007 | Return made up to 30/04/07; full list of members (5 pages) |
2 December 2007 | Location of register of members (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 66 wigmore street london W1U 2SB (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 66 wigmore street london W1U 2SB (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
19 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
25 November 2002 | Location of register of members (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 48 portland place london W1B 1AJ (1 page) |
25 November 2002 | Location of register of members (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 48 portland place london W1B 1AJ (1 page) |
29 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members
|
10 May 2002 | Return made up to 30/04/02; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
8 March 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
16 June 1998 | Return made up to 30/04/98; no change of members (5 pages) |
16 June 1998 | Return made up to 30/04/98; no change of members (5 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 30 November 1996 (3 pages) |
28 January 1997 | Full accounts made up to 30 November 1996 (3 pages) |
24 October 1996 | Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page) |
24 October 1996 | Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page) |
25 September 1996 | Full accounts made up to 30 April 1996 (3 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (3 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
26 April 1996 | Return made up to 30/04/96; full list of members (5 pages) |
26 April 1996 | Return made up to 30/04/96; full list of members (5 pages) |
19 October 1995 | Full accounts made up to 30 April 1995 (3 pages) |
19 October 1995 | Full accounts made up to 30 April 1995 (3 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 June 1992 | Return made up to 30/04/92; full list of members (6 pages) |
3 June 1992 | Return made up to 30/04/92; full list of members (6 pages) |
16 March 1992 | Ad 12/03/92--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
16 March 1992 | Ad 12/03/92--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
16 March 1992 | Resolutions
|
6 March 1992 | Company name changed freewest systems LIMITED\certificate issued on 09/03/92 (2 pages) |
6 March 1992 | Company name changed freewest systems LIMITED\certificate issued on 09/03/92 (2 pages) |
30 April 1991 | Incorporation (15 pages) |
30 April 1991 | Incorporation (15 pages) |