Woodford Green
Essex
IG8 0TW
Director Name | Mr Tolga Kashif |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(27 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Terence Robert Oates |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Director Name | Mrs Miranda Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Miranda Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 02 July 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Eaton Music LTD 50.00% Ordinary B |
---|---|
1 at £1 | Tolga Kashif 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,761 |
Gross Profit | £24 |
Net Worth | -£573 |
Cash | £81 |
Current Liabilities | £15,097 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
9 January 2024 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page) |
---|---|
9 January 2024 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
26 May 2023 | Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
7 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 February 2021 | Appointment of Mr Christopher Mark Butler as a director on 1 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Miranda Oates as a director on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 February 2021 (2 pages) |
8 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 July 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
2 July 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
28 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Terence Oates as a director (1 page) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Terence Oates as a director (1 page) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2010 | Director's details changed for Kathryn Jane Kashif on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Kathryn Jane Kashif on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Kathryn Jane Kashif on 1 May 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
13 May 2004 | Return made up to 03/05/04; full list of members
|
13 May 2004 | Return made up to 03/05/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members
|
31 May 2003 | Return made up to 03/05/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 August 2002 | Return made up to 03/05/02; full list of members
|
10 August 2002 | Return made up to 03/05/02; full list of members
|
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 July 2001 | Return made up to 03/05/01; full list of members
|
3 July 2001 | Return made up to 03/05/01; full list of members
|
24 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members
|
17 May 2000 | Return made up to 03/05/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 June 1999 | Return made up to 03/05/99; full list of members
|
29 June 1999 | Return made up to 03/05/99; full list of members
|
31 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
9 June 1998 | Return made up to 03/05/98; no change of members (8 pages) |
9 June 1998 | Return made up to 03/05/98; no change of members (8 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 November 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
10 November 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Secretary resigned (3 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (3 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Secretary resigned (3 pages) |
7 July 1996 | New director appointed (3 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
4 July 1996 | Company name changed law 740 LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed law 740 LIMITED\certificate issued on 05/07/96 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 May 1996 | Incorporation (26 pages) |
3 May 1996 | Incorporation (26 pages) |