London
W2 5QX
Director Name | Brenda Reid |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Langley Road South Salford Greater Manchester M6 6SE |
Secretary Name | Brenda Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Langley Road South Salford Greater Manchester M6 6SE |
Registered Address | 26 St. Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David John Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,498 |
Cash | £12,833 |
Current Liabilities | £384,323 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 June |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
7 November 2001 | Delivered on: 13 November 2001 Satisfied on: 4 December 2009 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 104 century buildings 14 st marys parsonage manchester fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 June 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Garden Flat 26 St. Stephens Gardens London W2 5QX on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Garden Flat 26 St. Stephens Gardens London W2 5QX on 20 March 2014 (1 page) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Registered office address changed from 42 Basement Flat St Stephens Gardens London W2 5NJ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 42 Basement Flat St Stephens Gardens London W2 5NJ on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for David John Reid on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for David John Reid on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 42 Basement Flat St Stephens Gardens London W2 5NJ on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for David John Reid on 5 January 2012 (2 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Change of name notice (1 page) |
13 December 2009 | Change of name notice (1 page) |
13 December 2009 | Company name changed yellow software LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Company name changed yellow software LIMITED\certificate issued on 13/12/09
|
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Director's details changed for David John Reid on 15 November 2009 (3 pages) |
20 November 2009 | Director's details changed for David John Reid on 15 November 2009 (3 pages) |
16 November 2009 | Registered office address changed from 1 Langley Road South Salford Greater Manchester M6 6SE on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from 1 Langley Road South Salford Greater Manchester M6 6SE on 16 November 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
23 October 2008 | Return made up to 20/03/08; no change of members (6 pages) |
23 October 2008 | Return made up to 20/03/08; no change of members (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 13 st john street manchester greater manchester M3 4DQ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 13 st john street manchester greater manchester M3 4DQ (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Return made up to 20/03/07; full list of members (6 pages) |
1 May 2007 | Return made up to 20/03/07; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 3 firs close gatley cheadle cheshire SK8 4JB (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 3 firs close gatley cheadle cheshire SK8 4JB (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 July 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
2 July 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
13 November 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
15 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 8 kersal vale court moor lane salford M7 3QB (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 8 kersal vale court moor lane salford M7 3QB (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
23 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 September 1995 | Accounting reference date notified as 30/06 (1 page) |
14 September 1995 | Accounting reference date notified as 30/06 (1 page) |
14 September 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1995 | Incorporation (16 pages) |
20 March 1995 | Incorporation (16 pages) |