126 Cambridge Street
London
SW1V 4QF
Secretary Name | Mr Oliver William Haines |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 126 Cambridge Street London SW1V 4QF |
Director Name | Mr Keith James Button |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 May 2006) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage Harlequin Lane Crowborough East Sussex TN6 1HT |
Director Name | Roberto Navaro Lahitte |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 June 2006(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Goya 41-5 Izquierda Madrid 28009 Foreign |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 27 Belsize Lane London NW3 5AS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Oliver Haines 50.00% Ordinary A |
---|---|
30k at £1 | Oliver Haines 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,009,102 |
Cash | £2,762 |
Current Liabilities | £52,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 December 2013 | Termination of appointment of Roberto Navaro Lahitte as a director (1 page) |
9 December 2013 | Termination of appointment of Roberto Navaro Lahitte as a director (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Roberto Navaro Lahitte on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Roberto Navaro Lahitte on 16 May 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 8NP (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 8NP (1 page) |
1 June 2007 | Location of register of members (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 1ST floor flores valcosal house 130 king street london W6 0QU (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 1ST floor flores valcosal house 130 king street london W6 0QU (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page) |
6 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 June 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 June 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members
|
27 May 2003 | Return made up to 16/05/03; full list of members
|
10 December 2002 | Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
11 October 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 October 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members
|
13 June 2001 | Return made up to 16/05/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 June 2000 | Return made up to 16/05/00; full list of members
|
19 June 2000 | Return made up to 16/05/00; full list of members
|
8 May 2000 | Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
17 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
3 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members
|
23 May 1997 | Return made up to 16/05/97; full list of members
|
14 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
8 August 1996 | Memorandum and Articles of Association (22 pages) |
8 August 1996 | Memorandum and Articles of Association (22 pages) |
21 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
21 June 1996 | Nc inc already adjusted 14/06/96 (1 page) |
21 June 1996 | Nc inc already adjusted 14/06/96 (1 page) |
21 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 June 1996 | Ad 14/06/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 June 1996 | Ad 14/06/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Memorandum and Articles of Association (17 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Memorandum and Articles of Association (17 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Resolutions
|
16 May 1996 | Incorporation (14 pages) |
16 May 1996 | Incorporation (14 pages) |