London
EC1Y 4YX
Director Name | Mr Richard Krupp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2000) |
Role | Copywriter |
Correspondence Address | 101 Shirland Road London W9 2EL |
Secretary Name | Margaret Miriam Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 December 2002) |
Role | Company Director |
Correspondence Address | Flat 5 Thornleigh Court 35 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Secretary Name | Joff Douglas White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2009) |
Role | Secretary |
Correspondence Address | Warrenridge 17 Copland Avenue Wembley Middlesex HA0 2EN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vicki Baird 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
22 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
14 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
15 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Vicki (Victoria) Baird on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Vicki (Victoria) Baird on 1 May 2011 (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 July 2010 | Director's details changed for Vicki (Victoria) Baird on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Vicki (Victoria) Baird on 1 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Appointment terminated secretary joff white (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
17 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 July 2008 | Return made up to 01/05/08; full list of members (6 pages) |
15 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
26 July 2007 | Return made up to 01/05/07; full list of members (6 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 August 2006 | Return made up to 01/05/06; full list of members (6 pages) |
22 August 2005 | Return made up to 01/05/05; full list of members (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
27 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 138 park lane london W1K 7AS (1 page) |
28 August 2003 | Return made up to 01/05/03; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members
|
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members
|
13 September 2000 | Resolutions
|
16 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members
|
16 May 2000 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 101 shirland rd london W9 2EL (1 page) |
19 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
12 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
30 April 1997 | Return made up to 01/05/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |