London
N1 7RJ
Secretary Name | Mr Rajesh Kishorlal Zala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ramsgill Drive Newbury Park Ilford Essex IG2 7TR |
Director Name | Mr Martin John Gubb |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfield Road Tilehurst Reading Berkshire RG31 6YR |
Secretary Name | Mr Martin John Gubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfield Road Tilehurst Reading Berkshire RG31 6YR |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Registered Address | 12 Bridge Wharf 156 Caledonian Road London N1 9UU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.1 | Mr Richard Keegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,965 |
Cash | £10 |
Current Liabilities | £2,975 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
15 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 October 2019 | Register inspection address has been changed from 4 Highfield Road Tilehurst Reading RG31 6YR England to 18, Pickford's Wharf Wharf Road London N1 7RJ (1 page) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 12 Bridge Wharf 156 Caledonian Road London N1 9UU on 5 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Martin John Gubb as a secretary on 28 February 2019 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 October 2016 | Register inspection address has been changed to 4 Highfield Road Tilehurst Reading RG31 6YR (1 page) |
7 October 2016 | Register inspection address has been changed to 4 Highfield Road Tilehurst Reading RG31 6YR (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 October 2010 | Register(s) moved to registered office address (1 page) |
16 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Register(s) moved to registered office address (1 page) |
16 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Richard Keegan on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Richard Keegan on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Mr Richard Keegan on 2 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Richard Keegan on 1 April 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Keegan on 1 April 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Keegan on 1 April 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members
|
13 November 2006 | Return made up to 07/10/06; full list of members
|
27 July 2006 | Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
27 July 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
24 February 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
24 February 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
6 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page) |
7 September 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 1 eversholt street london NW1 2DN (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 1 eversholt street london NW1 2DN (1 page) |
2 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
6 November 1997 | Return made up to 07/10/97; full list of members (5 pages) |
6 November 1997 | Return made up to 07/10/97; full list of members (5 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 24 deacon road kingston upon thames surrey KT2 6LT (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
6 April 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 24 deacon road kingston upon thames surrey KT2 6LT (1 page) |
6 April 1997 | Secretary resigned (1 page) |
23 October 1996 | Company name changed tca 22 LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed tca 22 LIMITED\certificate issued on 24/10/96 (2 pages) |
7 October 1996 | Incorporation (16 pages) |
7 October 1996 | Incorporation (16 pages) |