Portrush
County Antrim
BT56 8DQ
Northern Ireland
Director Name | Patricia Rosemary Harrison |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Fashion Retail |
Correspondence Address | 28 Kerr Street Portrush County Antrim BT56 8DQ Northern Ireland |
Secretary Name | FEB Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2007(15 years after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH Northern Ireland |
Director Name | Mr Robert Charles Banks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 82 Grove Park Terrace London W4 3JJ |
Director Name | Mr Daniel Lyndon Craddock |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1993) |
Role | Market Researcher |
Correspondence Address | 42 Barnaby Avenue Bartestree Hereford HL1 4DH |
Secretary Name | Mr Robert Charles Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 82 Grove Park Terrace London W4 3JJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5k at £1 | George Henry Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,105 |
Cash | £9 |
Current Liabilities | £294,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
18 September 1993 | Delivered on: 30 September 1993 Persons entitled: Barclays 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 |
---|
21 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 December 2019 | Registered office address changed from 43 Berkeley Square Berkeley Square London W1J 5FJ England to 43 Berkeley Square London W1J 5FJ on 23 December 2019 (1 page) |
23 December 2019 | Registered office address changed from Suite 36 88 - 90 Hatton Garden Holborn London EC1N 8PG to 43 Berkeley Square Berkeley Square London W1J 5FJ on 23 December 2019 (1 page) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
25 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 August 2013 | Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR on 2 August 2013 (1 page) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 13/04/09; full list of members (5 pages) |
1 July 2009 | Return made up to 13/04/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 January 2009 | Return made up to 13/04/08; full list of members (6 pages) |
22 January 2009 | Return made up to 13/04/08; full list of members (6 pages) |
11 June 2008 | Director appointed patricia harrison (2 pages) |
11 June 2008 | Director appointed patricia harrison (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 June 2007 | Return made up to 13/04/06; full list of members (7 pages) |
18 June 2007 | Return made up to 13/04/06; full list of members (7 pages) |
18 June 2007 | Return made up to 13/04/07; full list of members (7 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
22 June 2004 | Return made up to 13/04/04; full list of members
|
22 June 2004 | Return made up to 13/04/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
2 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 August 2001 | Return made up to 13/04/01; full list of members (7 pages) |
6 August 2001 | Return made up to 13/04/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 May 2000 | Return made up to 13/04/00; full list of members
|
2 May 2000 | Return made up to 13/04/00; full list of members
|
18 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
18 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
12 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
16 June 1998 | Full accounts made up to 30 June 1997 (16 pages) |
16 June 1998 | Full accounts made up to 30 June 1997 (16 pages) |
3 June 1998 | Return made up to 13/04/98; no change of members (5 pages) |
3 June 1998 | Return made up to 13/04/98; no change of members (5 pages) |
28 January 1998 | Particulars of contract relating to shares (4 pages) |
28 January 1998 | Ad 13/05/96--------- £ si 500@1 (2 pages) |
28 January 1998 | Particulars of contract relating to shares (4 pages) |
28 January 1998 | Ad 13/05/96--------- £ si 500@1 (2 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (16 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (16 pages) |
14 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
14 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
22 August 1996 | Memorandum and Articles of Association (14 pages) |
22 August 1996 | £ nc 1000/1500 13/05/96 (1 page) |
22 August 1996 | £ nc 1000/1500 13/05/96 (1 page) |
22 August 1996 | Memorandum and Articles of Association (14 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Ad 13/05/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
22 August 1996 | Ad 13/05/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
16 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
16 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
11 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 May 1993 | Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1993 | Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |