London
NW9 8TZ
Director Name | Mary Terese Mc Donnell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Nicola House 33-35 High Street London SE25 6HA |
Director Name | Douglas Charles Rose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Hawthorne Close Heathfield East Sussex TN21 8HP |
Director Name | Mary Therese Connell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1997(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 6 Walham Grove London SW6 1QP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | White Corfield Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
Secretary Name | White Corfield Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2000) |
Correspondence Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
Telephone | 020 86670205 |
---|---|
Telephone region | London |
Registered Address | Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Connell 50.00% Ordinary |
---|---|
1 at £1 | Mary Therese Connell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,332 |
Cash | £633 |
Current Liabilities | £24,850 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
10 September 2010 | Delivered on: 14 September 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges £1,207.31 to the chargee. Outstanding |
---|---|
1 March 2010 | Delivered on: 4 March 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,273.11. Outstanding |
20 March 2009 | Delivered on: 24 March 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,084.38. Outstanding |
3 July 2006 | Delivered on: 5 July 2006 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as beneficial owner charges £3,084.38 to the chargee. Outstanding |
27 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 July 2019 | Termination of appointment of White Corfield Company Services Limited as a secretary on 11 July 2019 (1 page) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr John Connell on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr John Connell on 27 February 2017 (2 pages) |
14 February 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
14 February 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 May 2012 | Secretary's details changed for White Corfield Company Services Limited on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for White Corfield Company Services Limited on 1 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Secretary's details changed for White Corfield Company Services Limited on 1 May 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 May 2010 | Secretary's details changed for White Corfield Company Services Limited on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for White Corfield Company Services Limited on 1 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for White Corfield Company Services Limited on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
6 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
22 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
4 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 August 2002 | Director's particulars changed (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
14 September 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
14 September 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
18 May 2001 | Return made up to 01/05/01; full list of members
|
28 January 2001 | Accounts made up to 31 May 2000 (9 pages) |
28 January 2001 | Accounts made up to 31 May 2000 (9 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
7 August 2000 | Accounts made up to 31 May 1999 (9 pages) |
7 August 2000 | Accounts made up to 31 May 1999 (9 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members
|
25 May 2000 | Return made up to 01/05/00; full list of members
|
28 July 1999 | Registered office changed on 28/07/99 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page) |
7 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
7 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
29 March 1999 | Accounts made up to 31 May 1998 (12 pages) |
29 March 1999 | Accounts made up to 31 May 1998 (12 pages) |
13 August 1998 | Accounts made up to 31 May 1997 (12 pages) |
13 August 1998 | Accounts made up to 31 May 1997 (12 pages) |
13 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 01/05/97; full list of members
|
18 July 1997 | Return made up to 01/05/97; full list of members
|
18 July 1997 | New director appointed (2 pages) |
23 August 1996 | New director appointed (3 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (3 pages) |
23 August 1996 | Director resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Incorporation (16 pages) |
1 May 1996 | Incorporation (16 pages) |