18 Club Row
London
E2 7EY
Director Name | Mr Daniel Small |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 St Hildas East 18 Club Row London E2 7EY |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Raymond George James Lanagan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 January 2015) |
Role | Typesetter |
Country of Residence | United Kingdom |
Correspondence Address | 129 Halfway Street Sidcup Kent DA15 8DA |
Secretary Name | Raymond George James Lanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Halfway Street Sidcup Kent DA15 8DA |
Director Name | Mr Paul Anthony Andrews |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Osterberg Road Dartford Kent DA1 5HF |
Registered Address | Unit S3 St Hildas East 18 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £182,821 |
Gross Profit | £47,206 |
Net Worth | £86,988 |
Cash | £34,287 |
Current Liabilities | £14,572 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
15 November 2022 | Registered office address changed from Unit 2 the Huntingdon Estate Bethnal Green Road London E1 6JU England to Unit S3 St Hildas East 18 Club Row London E2 7EY on 15 November 2022 (1 page) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
23 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
10 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 2 the Huntingdon Estate Bethnal Green Road London E1 6JU on 29 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 August 2017 | Notification of Gary Martin as a person with significant control on 28 July 2017 (2 pages) |
10 August 2017 | Notification of Daniel Small as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Daniel Small as a person with significant control on 28 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Daniel Small as a person with significant control on 28 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Gary Martin as a person with significant control on 28 July 2017 (2 pages) |
10 August 2017 | Notification of Gary Martin as a person with significant control on 10 August 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
19 December 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
19 December 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
15 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
7 January 2015 | Termination of appointment of Paul Anthony Andrews as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gary Martin as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Raymond George James Lanagan as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Daniel Small as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Gary Martin as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Raymond George James Lanagan as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Daniel Small as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Paul Anthony Andrews as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Raymond George James Lanagan as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Daniel Small as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Raymond George James Lanagan as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Raymond George James Lanagan as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gary Martin as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Raymond George James Lanagan as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Anthony Andrews as a director on 7 January 2015 (1 page) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 October 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
17 October 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 October 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
17 October 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 August 2010 | Director's details changed for Raymond George James Lanagan on 28 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Raymond George James Lanagan on 28 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Paul Anthony Andrews on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Paul Anthony Andrews on 28 July 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / paul andrews / 01/01/2008 (2 pages) |
31 July 2008 | Director's change of particulars / paul andrews / 01/01/2008 (2 pages) |
31 July 2008 | Director's change of particulars / paul andrews / 01/01/2008 (2 pages) |
31 July 2008 | Director's change of particulars / paul andrews / 01/01/2008 (2 pages) |
7 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
7 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 August 2007 | Return made up to 28/07/07; full list of members
|
18 August 2007 | Return made up to 28/07/07; full list of members
|
20 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
24 October 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
8 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
9 October 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
9 October 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
27 November 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
15 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
8 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
19 July 2000 | Auditor's resignation (1 page) |
19 July 2000 | Auditor's resignation (1 page) |
19 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
19 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
28 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
18 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 August 1997 (9 pages) |
4 December 1997 | Full accounts made up to 31 August 1997 (9 pages) |
18 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 79 st. John street london EC1M 4DR (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 79 st. John street london EC1M 4DR (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
9 August 1995 | Ad 20/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 August 1995 | Ad 20/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
10 April 1995 | Accounting reference date notified as 31/08 (1 page) |
10 April 1995 | Accounting reference date notified as 31/08 (1 page) |