London
EC2A 4JB
Director Name | David John Bishop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fernleigh Crescent Wadebridge Cornwall PL27 7JJ |
Secretary Name | Mrs Diane Margaret Beynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Retreat Cottages Egloshayle Wadebridge Cornwall PL27 6HT |
Secretary Name | David John Bishop |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 January 1993(8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 31 Richmond Avenue London SW20 8LA |
Director Name | James Victor Auty |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 June 2001) |
Role | Company Director |
Correspondence Address | 45 Grasmere Avenue Hounslow Middx TW3 2JG |
Secretary Name | Vincent Henry Beyxer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 16 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Cheriton Way Maidstone Kent ME16 0PH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
5k at £1 | Ilian Wyn Granville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,815 |
Cash | £264,938 |
Current Liabilities | £312,865 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 19 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2021 (overdue) |
28 March 2023 | Liquidators' statement of receipts and payments to 10 March 2023 (20 pages) |
---|---|
10 May 2022 | Liquidators' statement of receipts and payments to 10 March 2022 (20 pages) |
3 April 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 March 2021 | Registered office address changed from 18 Holywell Row London EC2A 4JB England to 15 Westferry Circus Canary Wharf London E14 4HD on 30 March 2021 (2 pages) |
27 March 2021 | Resolutions
|
27 March 2021 | Appointment of a voluntary liquidator (3 pages) |
27 March 2021 | Statement of affairs (10 pages) |
18 November 2020 | Resolutions
|
31 August 2020 | Resolutions
|
28 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
16 July 2020 | Termination of appointment of Vincent Henry Beyxer as a secretary on 16 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
4 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2015 | Current accounting period extended from 28 October 2015 to 31 October 2015 (1 page) |
23 October 2015 | Current accounting period extended from 28 October 2015 to 31 October 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
24 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
23 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 September 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
13 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / ilian granville / 01/04/2009 (1 page) |
31 July 2009 | Director's change of particulars / ilian granville / 01/04/2009 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
29 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
14 June 2005 | Return made up to 19/05/05; full list of members
|
14 June 2005 | Return made up to 19/05/05; full list of members
|
12 October 2004 | Full accounts made up to 31 October 2003 (17 pages) |
12 October 2004 | Full accounts made up to 31 October 2003 (17 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
23 January 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
23 January 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page) |
29 May 2003 | Return made up to 19/05/03; full list of members
|
29 May 2003 | Return made up to 19/05/03; full list of members
|
20 May 2003 | Full accounts made up to 30 April 2002 (16 pages) |
20 May 2003 | Full accounts made up to 30 April 2002 (16 pages) |
11 July 2002 | Accounts for a small company made up to 30 April 2000 (9 pages) |
11 July 2002 | Full accounts made up to 30 April 2001 (14 pages) |
11 July 2002 | Accounts for a small company made up to 30 April 2000 (9 pages) |
11 July 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 19/05/01; full list of members
|
23 May 2001 | Return made up to 19/05/01; full list of members
|
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 June 1997 | Return made up to 19/05/97; full list of members
|
19 June 1997 | Return made up to 19/05/97; full list of members
|
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | £ nc 1000/10000 29/04/97 (1 page) |
18 June 1997 | Particulars of contract relating to shares (4 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Ad 29/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Ad 29/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | £ nc 1000/10000 29/04/97 (1 page) |
18 June 1997 | Particulars of contract relating to shares (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 19/05/96; full list of members
|
30 May 1996 | Return made up to 19/05/96; full list of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 4 brook street london W1Y 1AA (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 4 brook street london W1Y 1AA (1 page) |
20 December 1995 | Auditor's resignation (2 pages) |
20 December 1995 | Auditor's resignation (2 pages) |
28 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 September 1994 | Return made up to 19/05/94; no change of members
|
27 September 1994 | Return made up to 19/05/94; no change of members
|
27 September 1993 | Return made up to 19/05/93; full list of members (6 pages) |
27 September 1993 | Return made up to 19/05/93; full list of members (6 pages) |
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
19 February 1993 | Company name changed\certificate issued on 19/02/93 (2 pages) |
19 February 1993 | Company name changed\certificate issued on 19/02/93 (2 pages) |
19 May 1992 | Incorporation (16 pages) |
19 May 1992 | Incorporation (16 pages) |