London
EC3V 3DG
Secretary Name | Tracie Diane Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Weirpoint Ham Island Old Windsor Windsor Berkshire SL4 2JT |
Director Name | Mark Duffell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Carpenter |
Correspondence Address | 36 Gayhurst Road High Wycombe Buckinghamshire HP13 7XL |
Secretary Name | Mark Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Carpenter |
Correspondence Address | 36 Gayhurst Road High Wycombe Buckinghamshire HP13 7XL |
Director Name | Mrs Tracie Bennett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(18 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 35-37 Ludgate Hill Third Floor London EC4M 7JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,146 |
Cash | £84 |
Current Liabilities | £146,132 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 23 November 2019 with updates (6 pages) |
29 March 2019 | Registered office address changed from No.1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 29 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with updates (6 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with updates (6 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Registered office address changed from 35-37 Ludgate Hill Third Floor London EC4M 7JN to No.1 Royal Exchange London EC3V 3DG on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 35-37 Ludgate Hill Third Floor London EC4M 7JN to No.1 Royal Exchange London EC3V 3DG on 6 June 2017 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Tracie Bennett as a director on 30 November 2015 (1 page) |
2 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Tracie Bennett as a director on 30 November 2015 (1 page) |
15 July 2015 | Appointment of Mrs Tracie Bennett as a director on 4 January 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Tracie Bennett as a director on 4 January 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Tracie Bennett as a director on 4 January 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Registered office address changed from 5 Percy Street London W1T 1DG to 35-37 Ludgate Hill Third Floor London EC4M 7JN on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 5 Percy Street London W1T 1DG to 35-37 Ludgate Hill Third Floor London EC4M 7JN on 16 December 2014 (1 page) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 June 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 11 June 2014 (1 page) |
29 April 2014 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG United Kingdom on 29 April 2014 (1 page) |
23 January 2014 | Registered office address changed from 5 Percy Street Las Suite 5 Percy Street London W1T 1DG United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 5 Percy Street Las Suite 5 Percy Street London W1T 1DG United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 January 2014 | Registered office address changed from 5 Percy Street London W1T 1DG on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 5 Percy Street London W1T 1DG on 22 January 2014 (1 page) |
9 December 2013 | Director's details changed for Jeremy Mark Bennett on 1 July 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Tracie Diane Bennett on 1 July 2013 (1 page) |
9 December 2013 | Secretary's details changed for Tracie Diane Bennett on 1 July 2013 (1 page) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Secretary's details changed for Tracie Diane Bennett on 1 July 2013 (1 page) |
9 December 2013 | Director's details changed for Jeremy Mark Bennett on 1 July 2013 (2 pages) |
9 December 2013 | Director's details changed for Jeremy Mark Bennett on 1 July 2013 (2 pages) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 July 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 July 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 23/11/06; full list of members (5 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Return made up to 23/11/06; full list of members (5 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
7 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
17 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 December 2001 | Return made up to 23/11/01; full list of members
|
24 December 2001 | Return made up to 23/11/01; full list of members
|
29 July 2001 | Secretary resigned;director resigned (1 page) |
29 July 2001 | Secretary resigned;director resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
4 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
3 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 November 1999 | Return made up to 23/11/99; full list of members
|
25 November 1999 | Return made up to 23/11/99; full list of members
|
30 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 January 1998 | Return made up to 09/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 09/12/97; full list of members (6 pages) |
30 December 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (2 pages) |
30 December 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (2 pages) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
9 December 1996 | Incorporation (17 pages) |
9 December 1996 | Incorporation (17 pages) |