Cambridge
Cambridgeshire
CB3 0AX
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2013(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 50/60 Station Road Cambridge CB1 2JH |
Secretary Name | Giselle Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Candidus Court Werrington Peterborough Cambridgeshire PE4 5DB |
Secretary Name | Susan Joy Fleming Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 138 Oxford Road Cambridge CB4 3PL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Legalsurf Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2013) |
Correspondence Address | Legal Surfing Centre St. Andrews House, 90 St. Andrews Road Cambridge CB4 1DL |
Registered Address | 68 Grafton Way London W1T 5DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
5k at £1 | Patrick Richard Murphy Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,307 |
Cash | £760 |
Current Liabilities | £26,067 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
7 March 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 January 2022 | Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page) |
18 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to 68 Grafton Way London W1T 5DT on 1 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 June 2015 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Appointment of Hs Secretarial Limited as a secretary (2 pages) |
13 September 2013 | Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page) |
13 September 2013 | Appointment of Hs Secretarial Limited as a secretary (2 pages) |
13 September 2013 | Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages) |
4 March 2009 | Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 January 2009 | Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page) |
9 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
6 October 2006 | Return made up to 28/12/05; full list of members; amend (5 pages) |
6 October 2006 | Return made up to 28/12/05; full list of members; amend (5 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
7 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
13 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
27 June 2003 | Return made up to 28/12/02; full list of members (5 pages) |
27 June 2003 | Return made up to 28/12/02; full list of members (5 pages) |
31 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Return made up to 28/12/01; full list of members (5 pages) |
16 January 2003 | Return made up to 28/12/01; full list of members (5 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 28/12/01; full list of members (5 pages) |
11 June 2002 | Return made up to 28/12/01; full list of members (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members
|
17 January 2001 | Return made up to 28/12/00; full list of members
|
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 September 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
14 April 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 April 1999 | Return made up to 28/12/98; full list of members (6 pages) |
17 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
17 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 August 1998 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1998 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 January 1997 | Return made up to 28/12/96; full list of members
|
26 January 1997 | Return made up to 28/12/96; full list of members
|
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Ad 08/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Ad 08/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
28 December 1995 | Incorporation (38 pages) |
28 December 1995 | Incorporation (38 pages) |