Perth
PH1 5DP
Scotland
Secretary Name | Paul William Whyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 21 Crown Road Orpington Kent BR6 6JN |
Secretary Name | Mrs Lorna Macneil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2017) |
Role | Company Director |
Correspondence Address | Homelea 37 Sauchie Place Crieff Perthshire PH7 4EJ Scotland |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | alliemac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 540442046 |
Telephone region | Mobile |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Mrs Ruth Macneil Whyton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £519 |
Cash | £232 |
Current Liabilities | £14,677 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
---|---|
12 January 2024 | Change of details for Ms Ruth Catherine Whyton as a person with significant control on 6 January 2023 (2 pages) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (5 pages) |
5 April 2023 | Director's details changed for Ms Ruth Catherine Whyton on 1 December 2022 (2 pages) |
5 April 2023 | Director's details changed for Ms Ruth Catherine Whyton on 5 April 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
5 April 2023 | Change of details for Ms Ruth Catherine Whyton as a person with significant control on 1 December 2022 (2 pages) |
21 March 2023 | Registered office address changed from PO Box 4385 03016709: Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 21 March 2023 (2 pages) |
31 January 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
15 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
5 April 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
9 March 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
19 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
22 October 2018 | Registered office address changed to PO Box 4385, 03016709: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2018 (1 page) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
1 February 2017 | Termination of appointment of Lorna Macneil as a secretary on 5 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
1 February 2017 | Secretary's details changed for Mrs Lorna Macneil on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
1 February 2017 | Secretary's details changed for Mrs Lorna Macneil on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Lorna Macneil as a secretary on 5 January 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 July 2016 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 8 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Ruth Catherine Whyton on 12 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Ms Ruth Catherine Whyton on 12 June 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Ruth Catherine Whyton on 1 November 2015 (2 pages) |
23 February 2016 | Director's details changed for Ms Ruth Catherine Whyton on 1 November 2015 (2 pages) |
23 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from 21 Crown Road Chelsfield Kent BR6 6JN to Kemp House City Road London EC1V 2NX on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 21 Crown Road Chelsfield Kent BR6 6JN to Kemp House City Road London EC1V 2NX on 23 February 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 April 2015 | Micro company accounts made up to 5 April 2014 (3 pages) |
4 April 2015 | Micro company accounts made up to 5 April 2014 (3 pages) |
4 April 2015 | Micro company accounts made up to 5 April 2014 (3 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
11 April 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed 1ST choice consulting LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed 1ST choice consulting LIMITED\certificate issued on 11/04/14
|
14 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
8 October 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
8 October 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
8 October 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2010 | Director's details changed for Ruth Macneil Whyton on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Ruth Macneil Whyton on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Ruth Macneil Whyton on 2 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Lorna Macneil on 2 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for Lorna Macneil on 2 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for Lorna Macneil on 2 October 2009 (1 page) |
7 February 2009 | Return made up to 05/01/09; full list of members (10 pages) |
7 February 2009 | Return made up to 05/01/09; full list of members (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Return made up to 31/01/07; full list of members (6 pages) |
15 June 2007 | Return made up to 31/01/07; full list of members (6 pages) |
14 June 2007 | Return made up to 28/02/07; full list of members (6 pages) |
14 June 2007 | Return made up to 28/02/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Return made up to 31/01/06; full list of members
|
17 July 2006 | Return made up to 31/01/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
2 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 May 1999 | Return made up to 31/01/99; full list of members (5 pages) |
26 May 1999 | Return made up to 31/01/99; full list of members (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 October 1998 | Return made up to 31/01/98; full list of members (5 pages) |
5 October 1998 | Return made up to 31/01/98; full list of members (5 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members
|
5 March 1997 | Return made up to 31/01/97; no change of members
|
13 November 1996 | Registered office changed on 13/11/96 from: flat 3 the lodge 423 well hall road london SE9 6UA (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: flat 3 the lodge 423 well hall road london SE9 6UA (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
23 July 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 July 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
31 January 1995 | Incorporation (12 pages) |