London
E1 6RA
Secretary Name | Mr James Alexander Bird |
---|---|
Status | Current |
Appointed | 15 June 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Jonathan Henry Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | The Nest 126 Hillcroft Crescent Watford Hertfordshire WD1 4NZ |
Secretary Name | Andrea Helen Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 6 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Ronald Edward Dixon |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 1997) |
Role | Consultant |
Correspondence Address | 53 Parkside Drive Watford Hertfordshire WD1 3AU |
Director Name | Jonathan Henry Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 December 2008) |
Role | Sales |
Correspondence Address | Prospect House 5 Ella Close West Wittering West Sussex PO20 8EZ |
Director Name | Augustinus Henricus Petrus Maria Viguurs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Schillersstr 7 Ittervoort Limburg 6014ra |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01243 672455 |
---|---|
Telephone region | Chichester |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | A.m. Dixon 5.00% Ordinary |
---|---|
10k at £1 | A.g.w. King 25.00% Ordinary |
10k at £1 | Joy Cleeton 25.00% Ordinary |
10k at £1 | Mrs Andrea Helen Bird 25.00% Ordinary |
4k at £1 | N.d.e. Dixon 10.00% Ordinary |
4k at £1 | S.a.m. Dixon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,382 |
Cash | £3,982 |
Current Liabilities | £1,038 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
1 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
6 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
29 June 2022 | Termination of appointment of Andrea Helen Bird as a secretary on 14 June 2022 (1 page) |
29 June 2022 | Appointment of Mr James Alexander Bird as a secretary on 15 June 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 21 June 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
24 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Cancellation of shares. Statement of capital on 6 March 2017
|
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Cancellation of shares. Statement of capital on 6 March 2017
|
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 December 2011 | Secretary's details changed for Andrea Helen Bird on 20 November 2011 (1 page) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Anthony Godfrey Walter King on 20 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Anthony Godfrey Walter King on 20 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Secretary's details changed for Andrea Helen Bird on 20 November 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 January 2010 | Director's details changed for Anthony Godfrey Walter King on 20 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Anthony Godfrey Walter King on 20 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 February 2009 | Appointment terminated director jonathan bird (1 page) |
19 February 2009 | Appointment terminated director jonathan bird (1 page) |
26 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
26 November 2008 | Director's change of particulars / anthony king / 20/11/2008 (1 page) |
26 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
26 November 2008 | Director's change of particulars / anthony king / 20/11/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
21 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
21 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
21 November 2005 | Location of debenture register (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
18 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: gresham house 53 clarendon road watford hertfordshire WD1 1LA (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: gresham house 53 clarendon road watford hertfordshire WD1 1LA (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 December 1998 | Return made up to 20/11/98; no change of members
|
15 December 1998 | Return made up to 20/11/98; no change of members
|
18 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
3 December 1997 | Return made up to 20/11/97; change of members
|
3 December 1997 | Return made up to 20/11/97; change of members
|
4 May 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
16 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
8 December 1995 | Return made up to 20/11/95; no change of members (6 pages) |
8 December 1995 | Return made up to 20/11/95; no change of members (6 pages) |
6 April 1995 | Amended accounts made up to 31 May 1994 (10 pages) |
6 April 1995 | Amended accounts made up to 31 May 1994 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: unit 11, langley wharf, kings langley, herts.WD4 8JE (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: unit 11, langley wharf, kings langley, herts.WD4 8JE (1 page) |
20 November 1992 | Incorporation (9 pages) |
20 November 1992 | Incorporation (9 pages) |