London
WC2R 1LA
Secretary Name | Joanna Margaret Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 1 month (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Arthur William Phoenix Young Jeffes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Simon Harry Piers James Jeffes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Composer |
Correspondence Address | Hallfield House Chardleigh Green Wadeford Chard Somerset TA20 3AJ |
Secretary Name | Mr James Henry Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Belitha Villas London N1 1PE |
Director Name | Jonathan Mark Jeffes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2004) |
Role | Publisher |
Correspondence Address | 18 Montholme Road London SW11 6HY |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 15 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,245 |
Cash | £22,178 |
Current Liabilities | £11,004 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of William Ruthven Gemmell as a director on 15 March 2018 (1 page) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
7 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 (1 page) |
17 April 2014 | Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 (1 page) |
17 April 2014 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 September 2009 | Director's change of particulars / arthur jeffes / 01/04/2009 (1 page) |
15 September 2009 | Director's change of particulars / arthur jeffes / 01/04/2009 (1 page) |
28 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 June 2008 | Secretary's change of particulars / joanna stephenson / 20/07/2007 (1 page) |
3 June 2008 | Secretary's change of particulars / joanna stephenson / 20/07/2007 (1 page) |
3 June 2008 | Director's change of particulars / arthur jeffes / 15/06/2006 (1 page) |
3 June 2008 | Director's change of particulars / arthur jeffes / 15/06/2006 (1 page) |
3 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o davenport lyons 1 old burlington street london W1S 3NL (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o davenport lyons 1 old burlington street london W1S 3NL (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 15/04/04; full list of members
|
13 May 2004 | Return made up to 15/04/04; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members
|
1 May 2003 | Return made up to 15/04/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Return made up to 15/04/02; full list of members
|
18 April 2002 | Return made up to 15/04/02; full list of members
|
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary's particulars changed (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary's particulars changed (1 page) |
26 June 1998 | Return made up to 15/04/98; change of members (6 pages) |
26 June 1998 | Return made up to 15/04/98; change of members (6 pages) |
26 June 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 July 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 15/04/97; full list of members
|
23 April 1997 | Return made up to 15/04/97; full list of members
|
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
20 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
20 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
12 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
2 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
2 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
26 April 1995 | Return made up to 15/04/95; change of members (6 pages) |
26 April 1995 | Return made up to 15/04/95; change of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
27 March 1995 | Ad 24/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 March 1995 | Ad 24/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 April 1993 | Incorporation (19 pages) |
21 April 1993 | Incorporation (19 pages) |