London
EC4M 7JN
Director Name | Ruth Clair Hutchinson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Mary Court Derby DE22 1BB |
Secretary Name | Ruth Clair Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Dalbreck Strachan Banchory Kincardineshire AB31 6PQ Scotland |
Director Name | Erica Josephine Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1998) |
Role | Director/Company Secretary |
Correspondence Address | 19 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Secretary Name | Erica Josephine Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1998) |
Role | Director/Company Secretary |
Correspondence Address | 19 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Secretary Name | Allison Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 12 Huntly Cottages Huntly Place Aboyne Aberdeenshire AB34 5HD Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01332 554744 |
---|---|
Telephone region | Derby |
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Philip Hogarth 50.00% Ordinary |
---|---|
50 at £1 | Ruth Clair Duddy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,845 |
Cash | £93,718 |
Current Liabilities | £46,040 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
6 December 2022 | Director's details changed for Ruth Clair Hutchinson on 6 December 2022 (2 pages) |
20 July 2022 | Registered office address changed from 10 Queen Mary Court Derby DE22 1BB to Office 7 35-37 Ludgate Hill London EC4M 7JN on 20 July 2022 (1 page) |
24 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
17 June 2021 | Director's details changed for Ruth Clair Hutchison on 1 September 2020 (2 pages) |
16 June 2021 | Director's details changed for Ruth Clair Duddy on 1 September 2020 (2 pages) |
16 June 2021 | Secretary's details changed for Ruth Clair Duddy on 1 September 2020 (1 page) |
16 June 2021 | Change of details for Mrs Ruth Clair Duddy as a person with significant control on 1 September 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
21 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Philip Hogarth on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Ruth Clair Duddy on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Ruth Clair Duddy on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Ruth Clair Duddy on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Philip Hogarth on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Philip Hogarth on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 September 2008 | Return made up to 03/06/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / philip hogarth / 01/07/2007 (1 page) |
25 September 2008 | Return made up to 03/06/07; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / philip hogarth / 01/07/2007 (1 page) |
25 September 2008 | Return made up to 03/06/08; full list of members (4 pages) |
25 September 2008 | Return made up to 03/06/07; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page) |
18 September 2008 | Director's change of particulars / philip hogarth / 01/07/2007 (1 page) |
18 September 2008 | Director's change of particulars / philip hogarth / 01/07/2007 (1 page) |
18 September 2008 | Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page) |
18 September 2008 | Return made up to 03/06/06; full list of members (4 pages) |
18 September 2008 | Return made up to 03/06/06; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page) |
18 September 2008 | Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 August 2005 | Return made up to 03/06/05; full list of members
|
30 August 2005 | Return made up to 03/06/05; full list of members
|
17 June 2004 | Return made up to 03/06/04; full list of members
|
17 June 2004 | Return made up to 03/06/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
29 August 2002 | Return made up to 03/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 03/06/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 July 2001 | Return made up to 03/06/01; full list of members
|
25 July 2001 | Return made up to 03/06/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 July 2000 | Return made up to 03/06/00; full list of members
|
6 July 2000 | Return made up to 03/06/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
2 December 1999 | Location of register of members (1 page) |
2 December 1999 | Location of debenture register (1 page) |
2 December 1999 | Location of debenture register (1 page) |
2 December 1999 | Location of register of members (1 page) |
4 July 1999 | Return made up to 03/06/99; full list of members
|
4 July 1999 | Return made up to 03/06/99; full list of members
|
3 February 1999 | Registered office changed on 03/02/99 from: 404 turnhurst road packmoor stoke on trent staffordshire ST7 4QQ (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 404 turnhurst road packmoor stoke on trent staffordshire ST7 4QQ (1 page) |
8 December 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
12 August 1997 | Return made up to 03/06/97; full list of members
|
12 August 1997 | Return made up to 03/06/97; full list of members
|
18 July 1997 | Registered office changed on 18/07/97 from: 25 ledbury crescent birches head stoke on trent staffordshire ST1 6SP (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 25 ledbury crescent birches head stoke on trent staffordshire ST1 6SP (1 page) |
15 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
15 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
8 September 1996 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1996 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: suite 13730 72 new bond street london W1Y 9DD (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: suite 13730 72 new bond street london W1Y 9DD (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
3 June 1996 | Incorporation (27 pages) |
3 June 1996 | Incorporation (27 pages) |