1 Clifton Villas Little Venice
London
W9 2PH
Secretary Name | Jordan Frieda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(12 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 18a Highbury Crescent London N5 1RX |
Director Name | Mr William MacDonald Lawrie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 day after company formation) |
Appointment Duration | 1 month (resigned 01 July 1993) |
Role | Songwriter |
Correspondence Address | 19 James Avenue London NW2 4AJ |
Secretary Name | Helen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 25 Gleneagles Gordon Avenue Stanmore Middlesex HA7 3QG |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Billy Lawrie 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lulu Kennedy-cairns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £914 |
Cash | £14,421 |
Current Liabilities | £22,417 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
---|---|
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 May 2014 | Secretary's details changed for Jordan Frieda on 3 December 2013 (1 page) |
29 May 2014 | Secretary's details changed for Jordan Frieda on 3 December 2013 (1 page) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 May 2013 | Secretary's details changed for Jordan Frieda on 1 January 2013 (2 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Secretary's details changed for Jordan Frieda on 1 January 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 July 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
27 August 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: sherfield house mulfords mill tadley hampshire RG26 3JE (1 page) |
7 June 2002 | Return made up to 25/05/02; no change of members (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 July 2000 | Return made up to 25/05/00; no change of members (4 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: sherford house mulfords hill tadley hants RG26 33E (1 page) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
28 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
28 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
20 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 2-4 king street st james' london SW1Y 6QL (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
25 May 1993 | Incorporation (20 pages) |