London
NW1 7EA
Director Name | Rosalind Mary Driscoll |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Norton Road Norton Stourbridge West Midlands DY8 2AQ |
Secretary Name | Rosalind Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Norton Road Norton Stourbridge West Midlands DY8 2AQ |
Director Name | Mr Robert John Brookes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG |
Secretary Name | Mr Robert John Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG |
Website | lasergames.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 443939 |
Telephone region | Dudley |
Registered Address | 15c Oval Road Camden Town London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800k at £1 | Adam Charles Driscoll 100.00% Preference |
---|---|
4 at £1 | Adam Driscoll 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£358,150 |
Cash | £2,757 |
Current Liabilities | £219,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 September 2021 | Delivered on: 14 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 June 2016 | Delivered on: 8 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 porthmeaor road st ives t/no. CL134788. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a flat e 315 uxbridge road acton london t/no. NGL613683. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from C/O Aniz Visram Accountancy Services Ltd 32a Hampton Lane Solihull West Midlands B91 2PY to 15C Oval Road London NW1 7EA on 9 January 2020 (1 page) |
9 January 2020 | Registered office address changed from 15C Oval Road London NW1 7EA England to 15C Oval Road Camden Town London NW1 7EA on 9 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 February 2018 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
8 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 March 2017 | Director's details changed for Mr Adam Charles Driscoll on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Adam Charles Driscoll on 9 March 2017 (2 pages) |
29 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 June 2016 | Registration of charge 026584840004, created on 4 June 2016 (16 pages) |
8 June 2016 | Registration of charge 026584840004, created on 4 June 2016 (16 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 February 2014 | Registration of charge 026584840003 (19 pages) |
8 February 2014 | Registration of charge 026584840002 (19 pages) |
8 February 2014 | Registration of charge 026584840003 (19 pages) |
8 February 2014 | Registration of charge 026584840002 (19 pages) |
6 February 2014 | Registration of charge 026584840001 (20 pages) |
6 February 2014 | Registration of charge 026584840001 (20 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Robert Brookes as a director (1 page) |
14 February 2011 | Termination of appointment of Robert Brookes as a secretary (1 page) |
14 February 2011 | Termination of appointment of Robert Brookes as a secretary (1 page) |
14 February 2011 | Termination of appointment of Robert Brookes as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Director's details changed for Robert John Brookes on 5 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Adam Charles Driscoll on 5 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Robert John Brookes on 5 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Robert John Brookes on 5 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Robert John Brookes on 5 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Adam Charles Driscoll on 5 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Adam Charles Driscoll on 5 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Robert John Brookes on 5 November 2009 (1 page) |
13 November 2009 | Director's details changed for Robert John Brookes on 5 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
23 March 2007 | Ad 01/03/07--------- £ si 800000@1=800000 £ ic 4/800004 (2 pages) |
23 March 2007 | Ad 01/03/07--------- £ si 800000@1=800000 £ ic 4/800004 (2 pages) |
23 March 2007 | Statement of affairs (11 pages) |
23 March 2007 | Statement of affairs (11 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
16 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
11 November 2002 | Return made up to 29/10/02; full list of members
|
11 November 2002 | Return made up to 29/10/02; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 January 2002 | Return made up to 29/10/01; full list of members (6 pages) |
10 January 2002 | Return made up to 29/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members
|
16 November 1999 | Return made up to 29/10/99; full list of members
|
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Return made up to 29/10/98; no change of members (5 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Return made up to 29/10/98; no change of members (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 December 1997 | Return made up to 29/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 29/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 November 1996 | Return made up to 29/10/96; full list of members
|
18 November 1996 | Return made up to 29/10/96; full list of members
|
11 November 1996 | Return made up to 29/10/95; no change of members
|
11 November 1996 | Return made up to 29/10/95; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |