London
N4 4PR
Director Name | Sylvia Marie Budd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 November 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3a Eccleston Square London SW1V 1NP |
Secretary Name | Miss Monica May McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 9 Copse Edge Avenue Epsom Surrey KT17 4HT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Sylvia Budd 99.00% Ordinary |
---|---|
1 at £1 | Miss Monica May Mcqueen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,996 |
Cash | £1,918 |
Current Liabilities | £631 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Sylvia Marie Budd on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Sylvia Marie Budd on 1 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 16 April 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: leonard jones and co no 1 printing house london E2 7PR (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
25 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 October 1996 | Resolutions
|
7 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 1 printing house yard london E2 7PR (1 page) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
4 April 1995 | Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
4 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | New secretary appointed (2 pages) |
31 March 1995 | Company name changed carcia LIMITED\certificate issued on 03/04/95 (4 pages) |