London
EC3V 9DJ
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere PO Box 244 Mauritius |
Director Name | Ms Nan Widdicombe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 Cloister Road Meerhof 0216 |
Director Name | Mr Arthur Joseph Grice |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 30 Elizabeth Street Schoemansville Hartbeespoort 0216 |
Director Name | Mr Gabriel Joseph Daniels |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2018(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2010) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 May 2017) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sdg Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Stanley Davis Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,473 |
Current Liabilities | £11,475 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 August 2018 | Appointment of Mr Gabriel Joseph Daniels as a director on 21 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Arthur Joseph Grice as a director on 10 November 2017 (1 page) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mr Arthur Joseph Grice as a director on 1 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 May 2017 (1 page) |
11 May 2017 | Appointment of City Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Arthur Joseph Grice as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of City Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Nan Widdicombe as a director on 1 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Cr Secretaries Limited as a secretary on 1 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Cr Secretaries Limited as a secretary on 1 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Nan Widdicombe as a director on 1 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 May 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
31 May 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
31 May 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
31 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
13 September 2010 | Appointment of Stephen John Kelly as a director (2 pages) |
13 September 2010 | Appointment of Stephen John Kelly as a director (2 pages) |
10 September 2010 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
10 September 2010 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
6 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
21 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
20 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
20 August 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Secretary resigned (1 page) |
20 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 March 2004 | Company name changed injection engineering LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed injection engineering LIMITED\certificate issued on 01/03/04 (2 pages) |
23 October 2003 | Return made up to 13/08/03; full list of members (5 pages) |
23 October 2003 | Return made up to 13/08/03; full list of members (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
23 January 2001 | Return made up to 13/08/00; full list of members (5 pages) |
23 January 2001 | Return made up to 13/08/00; full list of members (5 pages) |
17 November 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 November 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
17 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 November 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 November 1999 | Full accounts made up to 30 June 1998 (8 pages) |
28 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
28 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
11 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
11 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
26 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
20 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
29 September 1997 | Registered office changed on 29/09/97 from: 788-790 finchley road london NW11 7UR (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 788-790 finchley road london NW11 7UR (1 page) |
22 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 February 1997 | Resolutions
|
5 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
5 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
13 June 1995 | Incorporation (30 pages) |
13 June 1995 | Incorporation (30 pages) |