London
NW3 5QY
Director Name | Mrs Samantha Jayne Christianne Vanderpump |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(21 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Nurse |
Country of Residence | U.K |
Correspondence Address | Flat A, 27 Belsize Crescent London NW3 5QY |
Secretary Name | Fortune Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Unit 46 The Enterprise Centre Cranborne Rd Potters Bar Hertfordshire ED6 3DQ |
Director Name | Julian Charles Brown |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat C 27 Belsize Crescent London NW3 5QY |
Director Name | Kenneth Bruce Donaldson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Actuary |
Correspondence Address | Flat A 27 Belsize Crescent London NW3 5QY |
Secretary Name | Julian Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat C 27 Belsize Crescent London NW3 5QY |
Secretary Name | Anthony Michael Krupnik Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 46 Netherhall Gardens Hampstead London NW3 5RG |
Secretary Name | Shishir Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Flat D 27 Belsize Crescent London NW3 5QY |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(10 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Mark Patrick John Vanderpump 20.00% Ordinary |
---|---|
1 at £1 | Mr Matthew John Christopher Walker 20.00% Ordinary |
1 at £1 | Shams Kermalli & Hasina Kermalli 20.00% Ordinary |
1 at £1 | Steve Ruggi & Gilda Ruggi 20.00% Ordinary |
1 at £1 | Susan Kay & Thomas Kay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £289 |
Current Liabilities | £285 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
21 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 July 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 June 2018 | Appointment of Fortune Block Management Ltd as a secretary on 21 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Sheila Ruth Benson as a secretary on 15 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mrs Samantha Jayne Christianne Vanderpump as a director on 19 March 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Director's details changed for Matthew John Christopher Walker on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Matthew John Christopher Walker on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Matthew John Christopher Walker on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2010 | Annual return made up to 4 June 2010 (14 pages) |
5 August 2010 | Annual return made up to 4 June 2010 (14 pages) |
5 August 2010 | Annual return made up to 4 June 2010 (14 pages) |
27 July 2010 | Registered office address changed from 27 Belsize Crescent London NW3 5QY on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 27 Belsize Crescent London NW3 5QY on 27 July 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
13 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
13 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 May 2003 | Return made up to 01/04/03; full list of members
|
19 May 2003 | Return made up to 01/04/03; full list of members
|
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
25 May 2000 | Return made up to 01/04/00; full list of members (5 pages) |
25 May 2000 | Return made up to 01/04/00; full list of members (5 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Location of register of members (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 August 1999 | Return made up to 01/04/99; full list of members (5 pages) |
12 August 1999 | Return made up to 01/04/99; full list of members (5 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
28 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
8 October 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
8 October 1996 | Resolutions
|
7 June 1996 | Ad 30/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 June 1996 | Ad 30/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
1 April 1996 | Incorporation (15 pages) |
1 April 1996 | Incorporation (15 pages) |