London
SW1X 8RL
Secretary Name | Ann Naomi Kruttke |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 14 Wilton Place London SW1X 8RL |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Ruby Malik |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 15 April 1998) |
Role | Producer |
Correspondence Address | 225 Hale End Road Woodford Green Essex IG8 9NB |
Secretary Name | Mrs Joana Maria Schliemann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wilton Place London SW1X 8RL |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1997) |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Registered Address | 128 Exeter Road Harrow HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Joana Maria Schliemann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,629 |
Cash | £965 |
Current Liabilities | £112,154 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
21 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
19 February 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
22 February 2021 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 22 February 2021 (1 page) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
3 November 2016 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 3 November 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
20 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
20 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Joana Maria Schliemann on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Joana Maria Schliemann on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Joana Maria Schliemann on 2 October 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
31 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
9 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
25 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
10 March 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
10 March 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
11 February 2003 | Return made up to 14/10/02; full list of members (6 pages) |
11 February 2003 | Return made up to 14/10/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
31 December 2001 | Return made up to 14/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 14/10/01; full list of members (6 pages) |
14 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
14 November 2000 | Accounts made up to 30 June 2000 (6 pages) |
14 November 2000 | Accounts made up to 30 June 2000 (6 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (8 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (6 pages) |
15 March 1999 | Return made up to 14/10/98; full list of members (6 pages) |
15 March 1999 | Return made up to 14/10/98; full list of members (6 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
22 July 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
9 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: c/o oliver plummer & co 15 greycoat place london SW1P 1SB (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: c/o oliver plummer & co 15 greycoat place london SW1P 1SB (1 page) |
20 July 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
20 July 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
6 July 1997 | Ad 23/10/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 386/388 palatine road manchester M22 4FZ (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 386/388 palatine road manchester M22 4FZ (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Ad 23/10/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
14 October 1996 | Incorporation (10 pages) |
14 October 1996 | Incorporation (10 pages) |