London
NW4 1LN
Secretary Name | Alan Grahame |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Holders Hill Road Hendon London NW4 1LN |
Director Name | Ms Sara Michal Shaw |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(13 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcourt Avenue London N12 8HA |
Director Name | Mr Andrew Neil Shaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Alan Grahame |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994 |
Appointment Duration | 6 years, 9 months (resigned 30 March 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spencer Walk Hampstead High Street London NW3 1QZ |
Secretary Name | Goldie Grahame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994 |
Appointment Duration | 6 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 5 Spencer Walk Hampstead High Street London NW3 1QZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | web.anglia.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 686600 |
Telephone region | Chelmsford |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sororis Continuation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,836 |
Cash | £41,506 |
Current Liabilities | £17,423 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
9 December 1999 | Delivered on: 11 December 1999 Satisfied on: 13 June 2009 Persons entitled: Sororis Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For property details see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
11 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 August 2017 | Second filing of Confirmation Statement dated 10/06/2017 (7 pages) |
14 August 2017 | Second filing of Confirmation Statement dated 10/06/2017 (7 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates
|
14 June 2017 | Confirmation statement made on 10 June 2017 with updates
|
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Appointment of Mr Andrew Neil Shaw as a director on 1 February 2016 (2 pages) |
31 March 2016 | Appointment of Mr Andrew Neil Shaw as a director on 1 February 2016 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 May 2015 | Registered office address changed from 5 Spencer Walk Hampstead High Street London NW3 1QZ to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 5 Spencer Walk Hampstead High Street London NW3 1QZ to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Goldie Grahame on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Sara Michal Shaw on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Sara Michal Shaw on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Goldie Grahame on 10 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
16 March 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 June 2008 | Director appointed sara michal shaw (2 pages) |
5 June 2008 | Director appointed sara michal shaw (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
23 February 2006 | Amended accounts made up to 30 September 2005 (6 pages) |
23 February 2006 | Amended accounts made up to 30 September 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 June 2000 | Return made up to 10/06/00; full list of members
|
9 June 2000 | Return made up to 10/06/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 December 1999 | Particulars of mortgage/charge (5 pages) |
11 December 1999 | Particulars of mortgage/charge (5 pages) |
17 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
25 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 June 1994 | Incorporation (11 pages) |