London
EC3V 9LJ
Secretary Name | Suzanne Patricia Myers |
---|---|
Status | Current |
Appointed | 22 June 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | No. 1 The Beeches Sewardstone Road Sewardstone Essex E4 7RE |
Secretary Name | Mrs Dawn Doogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wheeler Close Chigwell Road Woodford Green Essex IG8 8LE |
Secretary Name | Angela Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Angela Sawyer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Secretary Name | Barry Patrick Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 41 Newlands Road Woodford Green Essex IG8 0RS |
Secretary Name | Huiyan Geng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 87 Ebbett Court Victoria Road London W3 6BW |
Secretary Name | Julie Anne Gibson |
---|---|
Status | Resigned |
Appointed | 17 March 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Suite 608 68 Lombard Street London EC3B 9LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0800 8100100 |
---|---|
Telephone region | Freephone |
Registered Address | Office 107, Sutton Point 6 Sutton Plaza, Sutton London SM1 4FS |
---|
100 at £1 | Eugene Doogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,613 |
Cash | £17,384 |
Current Liabilities | £195,064 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
9 April 2001 | Delivered on: 19 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 September 2000 | Delivered on: 8 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 August 2021 | Registered office address changed from Suite 303-304 68 Lombard Street London EC3V 9LJ United Kingdom to Office 107, Sutton Point 6 Sutton Plaza, Sutton London SM1 4FS on 16 August 2021 (1 page) |
9 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite 303-304 68 Lombard Street London EC3V 9LJ on 5 February 2020 (1 page) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Eugene Doogan on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Eugene Doogan on 1 October 2016 (2 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Termination of appointment of Julie Anne Gibson as a secretary on 31 May 2015 (1 page) |
10 August 2015 | Appointment of Suzanne Patricia Myers as a secretary on 22 June 2015 (2 pages) |
10 August 2015 | Termination of appointment of Julie Anne Gibson as a secretary on 31 May 2015 (1 page) |
10 August 2015 | Appointment of Suzanne Patricia Myers as a secretary on 22 June 2015 (2 pages) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Termination of appointment of Huiyan Geng as a secretary (1 page) |
28 March 2014 | Appointment of Julie Anne Gibson as a secretary (2 pages) |
28 March 2014 | Appointment of Julie Anne Gibson as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Huiyan Geng as a secretary (1 page) |
18 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
6 August 2013 | Director's details changed for Eugene Doogan on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Eugene Doogan on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Eugene Doogan on 6 August 2013 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Director's change of particulars / eugene doogan / 17/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / eugene doogan / 17/07/2009 (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o h w fisher LIMITED acre house 11-15 william road london NW1 3ER (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o h w fisher LIMITED acre house 11-15 william road london NW1 3ER (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
2 March 2005 | Return made up to 08/10/04; full list of members (5 pages) |
2 March 2005 | Return made up to 08/10/04; full list of members (5 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 260/268 chapel street salford manchester M3 5JZ (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 260/268 chapel street salford manchester M3 5JZ (1 page) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
4 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
20 August 2003 | Return made up to 08/10/02; full list of members
|
20 August 2003 | Return made up to 08/10/02; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page) |
19 December 2002 | Full accounts made up to 31 March 2001 (9 pages) |
19 December 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
14 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 08/10/00; full list of members
|
18 December 2000 | Return made up to 08/10/00; full list of members
|
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
5 February 1997 | Return made up to 08/10/96; full list of members
|
5 February 1997 | Return made up to 08/10/96; full list of members
|
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 November 1994 | Return made up to 08/10/94; no change of members
|
3 November 1994 | Return made up to 08/10/94; no change of members
|
12 November 1993 | Return made up to 08/10/93; full list of members
|
12 November 1993 | Return made up to 08/10/93; full list of members
|
3 March 1993 | Return made up to 08/10/92; full list of members
|
3 March 1993 | Return made up to 08/10/92; full list of members
|
8 October 1991 | Incorporation (13 pages) |
8 October 1991 | Incorporation (13 pages) |