London
N2 0HB
Director Name | Mr Oliver James Bassett |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Albany Hall Green Lane Worcester Park KT4 8BF |
Director Name | Mr Dennis Read |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House Woodham Park Road Woodham Weybridge Surrey KT15 3TG |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Peter James Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood Heights Westwood Road Windlesham Surrey GU20 6LW |
Secretary Name | Donald Keith Eade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Kilve Park Copse Dorking Surrey RH5 4BL |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 251 Lincoln Avenue Twickenham TW2 6NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
99 at £1 | Dennis Read 99.00% Ordinary |
---|---|
1 at £1 | Donald Keith Eade 1.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
4 September 2023 | Termination of appointment of Daniel Gance as a secretary on 1 January 2021 (1 page) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
22 August 2022 | Cessation of Denis Read as a person with significant control on 1 May 2020 (1 page) |
22 August 2022 | Notification of Ian George Hobbs as a person with significant control on 1 May 2020 (2 pages) |
30 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2022 | Appointment of Mr Ian George Hobbs as a director on 2 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Oliver James Bassett as a director on 2 April 2022 (1 page) |
24 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 December 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 December 2021 | Director's details changed for Mr Oliver James Bassett on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Oliver James Bassett on 6 December 2021 (2 pages) |
26 October 2021 | Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 251 Lincoln Avenue Twickenham TW2 6NL on 26 October 2021 (1 page) |
13 August 2021 | Termination of appointment of Dennis Read as a director on 21 July 2021 (1 page) |
22 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
21 July 2021 | Appointment of Mr Oliver James Bassett as a director on 30 June 2020 (2 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
3 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 January 2020 | Registered office address changed from 50 st Marys Crescent London NW4 4LH to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 23 January 2020 (1 page) |
12 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 June 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Mr Dennis Read on 8 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Dennis Read on 8 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Mr Dennis Read on 8 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page) |
7 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
7 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
27 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
11 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: capital house woodham park road woodham addlestone surrey KT15 3TG (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: capital house woodham park road woodham addlestone surrey KT15 3TG (1 page) |
11 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
13 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
13 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 April 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
22 April 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: easterhope house 27 orcheston road charminster bournemouth.dorset.BH8 8SP (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: easterhope house 27 orcheston road charminster bournemouth.dorset.BH8 8SP (1 page) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | New secretary appointed (2 pages) |
12 June 1995 | Return made up to 03/06/95; no change of members
|
12 June 1995 | Return made up to 03/06/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |