Littlehampton
West Sussex
BN17 6AQ
Secretary Name | Patricia Kathleen Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Marina Approach Yeading Middlesex UB4 9TB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Michael Gordon Thomas Guest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,447 |
Cash | £11 |
Current Liabilities | £59,330 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 June 2017 | Notification of Michael Gordon Thomas Guest as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Termination of appointment of Patricia Kathleen Guest as a secretary on 16 July 2015 (1 page) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Michael Gordon Thomas Guest on 14 June 2014 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1R 7PB on 15 June 2011 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Michael Gordon Thomas Guest on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Michael Gordon Thomas Guest on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 June 2003 | Return made up to 14/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 June 2002 | Return made up to 14/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 August 2001 | Return made up to 14/06/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 8 duke street manchester square london W1M 5AA (1 page) |
27 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
27 February 1996 | Resolutions
|