Princes Risborough
Buckinghamshire
HP27 9DD
Director Name | Anthony William Carter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 1996(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Spencer Road London Sw18 |
Secretary Name | Paula Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(5 months after company formation) |
Appointment Duration | 14 years (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 38 Spencer Road London SW18 2SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Dominic Peter Jellinek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,177 |
Current Liabilities | £18,177 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 August 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
---|---|
11 August 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Termination of appointment of Paula Carter as a secretary (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 March 2004 | Return made up to 23/02/04; full list of members (5 pages) |
27 January 2004 | Director's particulars changed (1 page) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 May 2002 | Return made up to 23/02/02; full list of members (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
15 March 2001 | Return made up to 23/02/01; full list of members (5 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 September 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
15 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 August 1998 | Memorandum and Articles of Association (14 pages) |
29 July 1998 | Company name changed caseset LIMITED\certificate issued on 30/07/98 (2 pages) |
25 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
18 June 1997 | Director resigned (1 page) |
29 April 1997 | Accounting reference date shortened from 28/02/97 to 30/11/96 (1 page) |
4 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
7 February 1997 | Resolutions
|
15 August 1996 | Memorandum and Articles of Association (13 pages) |
7 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
23 February 1996 | Incorporation (17 pages) |