London
EC4M 7JN
Secretary Name | Carole Sheila Anne Tapster |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Book Keeper |
Correspondence Address | 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mark Osborne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 41 Narbonne Avenue London SW4 9JP |
Secretary Name | Judith Hannah Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Narbonne Avenue London SW4 9JP |
Secretary Name | Avril Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2004) |
Role | Accountant |
Correspondence Address | 427 Blue Lagoon C/El Escorial San Miguel De Salinas Alicante 03193 Spain |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Mr Richard Stanford Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,714 |
Cash | £84,865 |
Current Liabilities | £18,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
4 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
14 May 2021 | Registered office address changed from First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ England to 35-37 Ludgate Hill London EC4M 7JN on 14 May 2021 (1 page) |
14 May 2021 | Director's details changed for Mr Richard Parry on 14 May 2021 (2 pages) |
14 May 2021 | Change of details for Mr Richard Stanford Parry as a person with significant control on 14 May 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Secretary's details changed for Carole Sheila Anne Tapster on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018 (1 page) |
1 March 2018 | Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 1 March 2018 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Mr Richard Parry on 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Richard Parry on 30 April 2013 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Director's details changed for Richard Parry on 27 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard Parry on 27 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
28 April 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 January 2005 | Return made up to 03/04/04; full list of members
|
27 January 2005 | Return made up to 03/04/04; full list of members
|
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
15 October 2002 | Return made up to 03/04/02; full list of members
|
15 October 2002 | Return made up to 03/04/02; full list of members
|
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
24 July 2000 | Ad 05/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 2000 | Ad 05/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
20 July 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 50 south ealing road london W5 4QY (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 50 south ealing road london W5 4QY (1 page) |
5 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
21 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
5 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
5 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
22 April 1996 | Return made up to 03/04/96; full list of members
|
22 April 1996 | Return made up to 03/04/96; full list of members
|
16 November 1995 | Accounting reference date notified as 30/06 (1 page) |
16 November 1995 | Accounting reference date notified as 30/06 (1 page) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Incorporation (20 pages) |
3 April 1995 | Incorporation (20 pages) |