London
Surrey
W2 6QE
Secretary Name | Mr Frederick Kevin Ronald Ingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 86 Westbourne Terrace London Surrey W2 6QE |
Director Name | Ms Clea Renee Ewing |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2024(27 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Flat 2 86 Westbourne Terrace London W2 6QE |
Director Name | Ms Clea Renee Ewing |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 day after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 86 Westbourne Terrace London W2 6QE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 2 86 Westbourne Terrace London W2 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | C. Ewing 50.00% Ordinary |
---|---|
1 at £1 | K. Ingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£599 |
Cash | £1,449 |
Current Liabilities | £2,048 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
2 February 2024 | Change of details for Mr Frederick Kevin Ronald Ingham as a person with significant control on 1 February 2024 (2 pages) |
---|---|
2 February 2024 | Notification of Clea Ewing as a person with significant control on 1 February 2024 (2 pages) |
1 February 2024 | Appointment of Ms Clea Renee Ewing as a director on 20 January 2024 (2 pages) |
6 October 2023 | Confirmation statement made on 5 October 2023 with updates (3 pages) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
12 September 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
18 January 2022 | Director's details changed for Mr Frederick Kevin Ronald Ingham on 18 January 2022 (2 pages) |
18 January 2022 | Change of details for Mr Frederick Kevin Ingham as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Secretary's details changed for Mr Frederick Kevin Ronald Ingham on 18 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
10 January 2022 | Cessation of Kevin Ingham as a person with significant control on 10 January 2022 (1 page) |
24 December 2021 | Notification of Frederick Kevin Ingham as a person with significant control on 5 December 2021 (2 pages) |
24 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
17 December 2021 | Termination of appointment of Clea Renee Ewing as a director on 5 December 2021 (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
19 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Director's details changed for Clea Renee Ewing on 19 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Clea Renee Ewing on 19 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Frederick Kevin Ingham on 19 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Frederick Kevin Ingham on 19 January 2010 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 20/01/05; full list of members (2 pages) |
17 March 2005 | Return made up to 20/01/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 2 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 2 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 2 April 2003 (5 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (3 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (3 pages) |
6 February 2003 | Return made up to 20/01/03; full list of members
|
6 February 2003 | Return made up to 20/01/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
12 February 2002 | Return made up to 20/01/02; full list of members
|
12 February 2002 | Return made up to 20/01/02; full list of members
|
6 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members
|
25 January 2001 | Return made up to 20/01/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 September 1998 | Company name changed fun learning 1998 LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed fun learning 1998 LIMITED\certificate issued on 22/09/98 (2 pages) |
21 May 1998 | Company name changed lazy gourmet LIMITED\certificate issued on 22/05/98 (2 pages) |
21 May 1998 | Company name changed lazy gourmet LIMITED\certificate issued on 22/05/98 (2 pages) |
5 February 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 February 1998 | Return made up to 20/01/98; full list of members
|
5 February 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 February 1998 | Return made up to 20/01/98; full list of members
|
6 February 1997 | Registered office changed on 06/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
24 January 1997 | Company name changed lazy gourment LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed lazy gourment LIMITED\certificate issued on 24/01/97 (2 pages) |
20 January 1997 | Incorporation (16 pages) |
20 January 1997 | Incorporation (16 pages) |