London
WC2H 7HF
Director Name | Delphine Ourevitch-Coquatrix |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 October 2016(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Deborah Jane Harwood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 1 Wilberforce Court High Street Hull Humberside HU1 1YJ |
Director Name | Clive Thomas Pointon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Secretary Name | Deborah Jane Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Director Name | Hilary Needler |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | John Howard Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 High Street Hook Goole East Yorkshire DN14 5PJ |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2016) |
Correspondence Address | 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4 at £1 | G.h.c. Needler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,074 |
Cash | £99 |
Current Liabilities | £1,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Director's details changed for Delphine Ourevitch-Coquatrix on 17 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Delphine Ourevitch-Coquatrix on 17 July 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of George Henry Christopher Needler as a director on 19 December 2022 (1 page) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
13 January 2021 | Change of details for George Henry Christopher Needler as a person with significant control on 1 January 2021 (2 pages) |
13 January 2021 | Director's details changed for George Henry Christopher Needler on 1 January 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 September 2019 | Change of details for George Henry Christopher Needler as a person with significant control on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for George Henry Christopher Needler on 16 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Appointment of Delphine Ourevitch-Coquatrix as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Delphine Ourevitch-Coquatrix as a director on 19 October 2016 (2 pages) |
19 August 2016 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 18 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Calder & Co (Registrars) Limited as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Calder & Co (Registrars) Limited as a secretary on 18 August 2016 (2 pages) |
5 April 2016 | Registered office address changed from C/O C/O 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for George Henry Christopher Needler on 3 March 2016 (3 pages) |
5 April 2016 | Registered office address changed from C/O C/O 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for George Henry Christopher Needler on 3 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for George Henry Christopher Needler on 28 March 2013 (2 pages) |
5 April 2013 | Director's details changed for George Henry Christopher Needler on 28 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Termination of appointment of John Briggs as a secretary (1 page) |
20 February 2013 | Termination of appointment of John Briggs as a secretary (1 page) |
20 February 2013 | Termination of appointment of Hilary Needler as a director (1 page) |
20 February 2013 | Registered office address changed from Kingswood House Ashcombe Road Kingswood Hull HU7 3DD on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Kingswood House Ashcombe Road Kingswood Hull HU7 3DD on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
20 February 2013 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Hilary Needler as a director (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 March 2012 | Director's details changed for Hilary Needler on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Hilary Needler on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Hilary Needler on 5 March 2012 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 March 2010 | Director's details changed for Hilary Needler on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for George Henry Christopher Needler on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Hilary Needler on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Hilary Needler on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for George Henry Christopher Needler on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for George Henry Christopher Needler on 9 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
7 March 2001 | Return made up to 18/02/01; full list of members
|
7 March 2001 | Return made up to 18/02/01; full list of members
|
23 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 18/02/00; full list of members
|
27 March 2000 | Return made up to 18/02/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: 3RD floor elsworth house 94 alfred gelder street hull north humberside HU1 2AN (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 3RD floor elsworth house 94 alfred gelder street hull north humberside HU1 2AN (1 page) |
4 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 18/02/99; full list of members (7 pages) |
14 March 1999 | Return made up to 18/02/99; full list of members (7 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
16 March 1998 | Return made up to 18/02/98; no change of members (5 pages) |
16 March 1998 | Return made up to 18/02/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
18 March 1997 | Return made up to 18/02/97; no change of members
|
18 March 1997 | Return made up to 18/02/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 March 1996 | Return made up to 18/02/96; full list of members
|
15 March 1996 | Return made up to 18/02/96; full list of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: suite a,the conifer rooms the shirethorn centre 34 prospect street hull HU2 8PX (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: suite a,the conifer rooms the shirethorn centre 34 prospect street hull HU2 8PX (1 page) |
22 February 1995 | Return made up to 18/02/95; full list of members (6 pages) |
22 February 1995 | Return made up to 18/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 February 1994 | Return made up to 18/02/94; full list of members (6 pages) |
23 February 1994 | Return made up to 18/02/94; full list of members (6 pages) |
10 May 1993 | Ad 04/05/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 1993 | Ad 04/05/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1993 | Incorporation (20 pages) |
18 February 1993 | Incorporation (20 pages) |