London
N6 5HX
Director Name | Mr Ian Volke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(19 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Harrington Place Brighton BN1 7HL |
Director Name | Mr Delroy Alexander Murray |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bateman Road Chingford London E4 8ND |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2006) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Shirland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2011) |
Correspondence Address | 4f Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Ian Volke 50.00% Ordinary |
---|---|
500 at £1 | Mr Vernon Frederick Rossiter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,517 |
Cash | £88 |
Current Liabilities | £25,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 January 2024 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 4 January 2024 (1 page) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 September 2022 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 13 September 2022 (2 pages) |
20 September 2022 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 15 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Vernon Frederick Rossiter on 13 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Vernon Frederick Rossiter on 15 September 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
20 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Vernon Frederick Rossiter on 5 November 2019 (2 pages) |
5 November 2019 | Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 5 November 2019 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
1 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 1 July 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Vernon Frederick Rossiter on 1 July 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
9 August 2017 | Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
9 August 2017 | Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
8 August 2017 | Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Change of details for Mr Ian Volke as a person with significant control on 6 April 2016 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Vernon Frederick Rossiter on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Ian Volke on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Vernon Frederick Rossiter on 6 April 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 August 2016 | Director's details changed for Ian Volke on 10 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Ian Volke on 10 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 July 2014 | Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
16 September 2013 | Appointment of Ian Volke as a director (3 pages) |
16 September 2013 | Appointment of Ian Volke as a director (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 April 2011 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Shirland Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Shirland Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages) |
18 November 2010 | Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Mr Vernon Frederick Rossiter on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Mr Vernon Frederick Rossiter on 1 October 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Mr Vernon Frederick Rossiter on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
10 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
25 February 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
25 February 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 November 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (3 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | Return made up to 11/08/07; no change of members (6 pages) |
17 December 2007 | Return made up to 11/08/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page) |
17 August 2005 | Return made up to 11/08/05; full list of members (5 pages) |
17 August 2005 | Return made up to 11/08/05; full list of members (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
5 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
26 September 2003 | Return made up to 11/08/03; full list of members (4 pages) |
26 September 2003 | Return made up to 11/08/03; full list of members (4 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
4 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
20 August 2002 | Return made up to 11/08/02; no change of members (4 pages) |
20 August 2002 | Return made up to 11/08/02; no change of members (4 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
29 August 2001 | Return made up to 11/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 11/08/01; full list of members (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
31 August 2000 | Return made up to 11/08/00; no change of members (4 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page) |
31 August 2000 | Return made up to 11/08/00; no change of members (4 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page) |
9 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
9 September 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
9 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
9 September 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
9 March 1999 | Ad 01/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 March 1999 | Ad 01/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
22 June 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
22 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
15 May 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 23 bridford mews london W1N 1LQ (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 23 bridford mews london W1N 1LQ (1 page) |
3 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 31 August 1995 (5 pages) |
18 July 1996 | Full accounts made up to 31 August 1995 (5 pages) |
30 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (5 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (5 pages) |
30 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 August 1992 | Incorporation (16 pages) |
11 August 1992 | Incorporation (16 pages) |