Company NameNo Extra Charge Limited
Company StatusActive
Company Number03103396
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)
Previous NameA Month In The Country Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDoris Alicia Porterfield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 6 months
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameJennifer Marshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(1 month after company formation)
Appointment Duration28 years, 6 months
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Barrington Patrick Marshall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(1 month after company formation)
Appointment Duration28 years, 6 months
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Secretary NameJennifer Marshall
NationalityBritish
StatusCurrent
Appointed19 October 1995(1 month after company formation)
Appointment Duration28 years, 6 months
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Secretary NameDoris Alicia Porterfield
NationalityBritish
StatusResigned
Appointed16 October 1995(3 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months (resigned 16 December 2020)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Barrington P. Marshall
33.33%
Ordinary
1 at £1Mrs Doris A. Porterfield
33.33%
Ordinary
1 at £1Mrs Jennifer Marshall
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 September 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
16 December 2020Termination of appointment of Doris Alicia Porterfield as a secretary on 16 December 2020 (1 page)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 April 2017Secretary's details changed for Doris Alicia Porterfield on 1 April 2017 (1 page)
4 April 2017Secretary's details changed for Doris Alicia Porterfield on 1 April 2017 (1 page)
4 April 2017Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page)
4 April 2017Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page)
4 April 2017Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
8 February 2013Director's details changed for Barrington Patrick Marshall on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Barrington Patrick Marshall on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Marshall on 1 January 2013 (2 pages)
8 February 2013Secretary's details changed for Jennifer Marshall on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Marshall on 1 January 2013 (2 pages)
8 February 2013Secretary's details changed for Jennifer Marshall on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Marshall on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Barrington Patrick Marshall on 1 January 2013 (2 pages)
8 February 2013Secretary's details changed for Jennifer Marshall on 1 January 2013 (2 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 October 2008Return made up to 19/09/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
14 May 2008Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
1 April 2008Registered office changed on 01/04/2008 from 247 ballards lane london N3 1NG (1 page)
1 April 2008Registered office changed on 01/04/2008 from 247 ballards lane london N3 1NG (1 page)
19 November 2007Return made up to 19/09/07; full list of members (3 pages)
19 November 2007Return made up to 19/09/07; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 19/09/06; full list of members (8 pages)
18 October 2006Return made up to 19/09/06; full list of members (8 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 June 2006Company name changed a month in the country LIMITED\certificate issued on 30/06/06 (3 pages)
30 June 2006Company name changed a month in the country LIMITED\certificate issued on 30/06/06 (3 pages)
5 October 2005Return made up to 19/09/05; full list of members (8 pages)
5 October 2005Return made up to 19/09/05; full list of members (8 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
25 September 2003Return made up to 19/09/03; full list of members (8 pages)
25 September 2003Return made up to 19/09/03; full list of members (8 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Return made up to 19/09/02; full list of members (8 pages)
14 October 2002Return made up to 19/09/02; full list of members (8 pages)
2 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 September 1999Return made up to 19/09/99; full list of members (6 pages)
9 September 1999Return made up to 19/09/99; full list of members (6 pages)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1997Accounting reference date shortened from 30/09/96 to 31/07/96 (1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Accounting reference date shortened from 30/09/96 to 31/07/96 (1 page)
25 March 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
20 February 1997Ad 19/09/95--------- £ si 1@1 (2 pages)
20 February 1997Ad 19/09/95--------- £ si 1@1 (2 pages)
19 November 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 November 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New secretary appointed;new director appointed (4 pages)
23 October 1995New secretary appointed;new director appointed (4 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New secretary appointed;new director appointed (4 pages)
23 October 1995New secretary appointed;new director appointed (4 pages)
19 September 1995Incorporation (22 pages)
19 September 1995Incorporation (22 pages)