London
N13 4BS
Director Name | Stephen Michael Crawford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 17 years (closed 21 May 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | Stephen Michael Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 17 years (closed 21 May 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | Peter John Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2002) |
Role | Managing Director |
Correspondence Address | 31 Epsom Road Toton Nottingham NG9 6HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 07 818418156 |
---|---|
Telephone region | Mobile |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Phillip Randall Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,632 |
Current Liabilities | £2,397 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
18 May 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 April 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
10 October 2015 | Secretary's details changed for Stephen Michael Crawford on 1 September 2015 (1 page) |
10 October 2015 | Director's details changed for Phillip Randall Edwards on 1 September 2015 (2 pages) |
10 October 2015 | Director's details changed for Stephen Michael Crawford on 1 September 2015 (2 pages) |
10 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Director's details changed for Phillip Randall Edwards on 1 September 2015 (2 pages) |
10 October 2015 | Director's details changed for Stephen Michael Crawford on 1 September 2015 (2 pages) |
10 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Secretary's details changed for Stephen Michael Crawford on 1 September 2015 (1 page) |
25 September 2015 | Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY to 483 Green Lanes London N13 4BS on 25 September 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
16 September 2014 | Registered office address changed from 23a Turret Grove London SW4 0ES to Suite 34 67-68 Hatton Garden London EC1N 8JY on 16 September 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
11 July 2013 | Registered office address changed from 15 Wilson House Albion Avenue London SW8 2AS on 11 July 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 October 2010 | Director's details changed for Stephen Michael Crawford on 2 December 2009 (2 pages) |
16 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Director's details changed for Stephen Michael Crawford on 2 December 2009 (2 pages) |
16 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Phillip Randall Edwards on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen Michael Crawford on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen Michael Crawford on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Phillip Randall Edwards on 6 October 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 35 barton road london W14 6HB (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members
|
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 17 river meadows water lane exeter devon EX2 8BD (1 page) |
1 November 2001 | Return made up to 06/10/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: c/o jackson bly 72B wollaton road beeston nottingham NG9 2NZ (1 page) |
24 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
22 October 1996 | Return made up to 06/10/96; no change of members
|
19 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
8 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
27 October 1994 | Company name changed speed 4509 LIMITED\certificate issued on 28/10/94 (2 pages) |
6 October 1994 | Incorporation (19 pages) |