London
N3 1DP
Secretary Name | Miss Justine Emma Morris |
---|---|
Status | Current |
Appointed | 24 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Christine Susan Clist |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Highfield Gardens Aldershot Hampshire GU11 3DB |
Secretary Name | Ann Elizabeth Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Firgrove Road Farnborough Hampshire GU46 6PU |
Director Name | Miss Justine Emma Morris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 day after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Stone Cottage Portsmouth Road Hindhead Surrey GU26 6TQ |
Secretary Name | Debra Michelle Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 day after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Old Stone Cottage Portsmouth Road Hindhead Surrey GU26 6TQ |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Ms Justine Emma Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,610 |
Cash | £6,204 |
Current Liabilities | £22,533 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
16 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 January 2022 | Change of details for Ms Debra Michelle Reeves as a person with significant control on 20 December 2021 (2 pages) |
17 January 2022 | Director's details changed for Ms Debra Michelle Reeves on 20 December 2021 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Director's details changed for Ms Debra Michelle Reeves on 26 April 2021 (2 pages) |
26 April 2021 | Change of details for Ms Debra Michelle Reeves as a person with significant control on 7 April 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Statement of capital following an allotment of shares on 5 August 2018
|
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 August 2016 | Previous accounting period extended from 27 February 2016 to 31 March 2016 (2 pages) |
17 August 2016 | Previous accounting period extended from 27 February 2016 to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 February 2016 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to 8 Durweston Street London W1H 1EW on 28 February 2016 (1 page) |
28 February 2016 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to 8 Durweston Street London W1H 1EW on 28 February 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 December 2015 | Appointment of Miss Debra Michelle Reeves as a director on 24 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Justine Emma Morris as a director on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Miss Debra Michelle Reeves as a director on 24 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Justine Emma Morris as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Debra Michelle Reeves as a secretary on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Miss Justine Emma Morris as a secretary on 24 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Debra Michelle Reeves as a secretary on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Miss Justine Emma Morris as a secretary on 24 December 2015 (2 pages) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
22 November 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
22 November 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Miss Justine Emma Morris on 4 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Miss Justine Emma Morris on 4 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Miss Justine Emma Morris on 4 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
4 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 2 finch close knaphill woking surrey GU21 2LF (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 2 finch close knaphill woking surrey GU21 2LF (1 page) |
19 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: talton farm cottage newbold on stour stratford upon avon warwickshire CV37 8UB (1 page) |
19 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: talton farm cottage newbold on stour stratford upon avon warwickshire CV37 8UB (1 page) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
6 March 2000 | Return made up to 04/02/00; full list of members
|
6 March 2000 | Return made up to 04/02/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 25 st georges road badshot lea farnham surrey GU9 9LX (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 25 st georges road badshot lea farnham surrey GU9 9LX (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
1 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
1 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
15 April 1997 | Ad 05/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 1997 | Ad 05/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page) |
4 February 1997 | Incorporation (15 pages) |
4 February 1997 | Incorporation (15 pages) |