Maida Vale
London
W9 2BT
Director Name | Miss Jo Lucas |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Basement A 138 -140 Shirland Road Maida Vale London W9 2BT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(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 | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2000) |
Role | Engineer |
Correspondence Address | The Green North Waltham Basingstoke Hampshire RG25 2BQ |
Secretary Name | Miss Caroline Jane Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 5 years (resigned 06 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage Tidworth Road, Boscombe Salisbury Wiltshire SP4 0AD |
Secretary Name | John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2007) |
Role | Company Director |
Correspondence Address | The Green North Waltham Basingstoke Hampshire RG25 2BQ |
Secretary Name | Michael Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage, Tidworth Road, Boscombe Salisbury SP4 0AD |
Director Name | Mr Michael Pickup |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2017) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage, Tidworth Road, Boscombe Salisbury SP4 0AD |
Telephone | 01980 610573 |
---|---|
Telephone region | Amesbury |
Registered Address | Basement A 138 -140 Shirland Road Maida Vale London W9 2BT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,618 |
Cash | £4,172 |
Current Liabilities | £12,423 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
16 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
30 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
8 April 2021 | Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
5 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
25 June 2020 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page) |
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 December 2019 | Registered office address changed from Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU England to Basement a 138 -140 Shirland Road Maida Vale London W9 2BT on 6 December 2019 (1 page) |
19 June 2019 | Resolutions
|
9 June 2019 | Director's details changed for Miss Caroline Jane Lucas on 9 June 2019 (2 pages) |
9 June 2019 | Director's details changed for Miss Jo Lucas on 9 June 2019 (2 pages) |
9 June 2019 | Change of details for Miss Caroline Jane Lucas as a person with significant control on 9 June 2019 (2 pages) |
9 June 2019 | Registered office address changed from Unit 2 Old Sarum Park Lysander Way Old Sarum Salisbury SP4 6BU England to Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU on 9 June 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 May 2018 | Registered office address changed from Apple Tree Cottage, Tidworth Road, Boscombe Salisbury SP4 0AD to Unit 2 Old Sarum Park Lysander Way Old Sarum Salisbury SP4 6BU on 14 May 2018 (1 page) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 April 2017 | Termination of appointment of Michael Pickup as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Michael Pickup as a director on 5 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 February 2017 | Appointment of Miss Jo Lucas as a director on 1 January 2017 (2 pages) |
15 February 2017 | Appointment of Miss Jo Lucas as a director on 1 January 2017 (2 pages) |
2 May 2016 | Statement of capital following an allotment of shares on 10 April 2016
|
2 May 2016 | Statement of capital following an allotment of shares on 10 April 2016
|
23 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
23 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 December 2015 | Termination of appointment of Michael Pickup as a secretary on 1 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Michael Pickup as a director on 1 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Michael Pickup as a director on 1 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Michael Pickup as a director on 1 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Pickup as a secretary on 1 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Michael Pickup as a secretary on 1 November 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Secretary's details changed for Michael Pickup on 1 August 2010 (1 page) |
29 March 2011 | Secretary's details changed for Michael Pickup on 1 August 2010 (1 page) |
29 March 2011 | Secretary's details changed for Michael Pickup on 1 August 2010 (1 page) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Miss Caroline Jane Lucas on 13 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Miss Caroline Jane Lucas on 13 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: the green north waltham nr basingstoke hampshire RG25 2BQ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: the green north waltham nr basingstoke hampshire RG25 2BQ (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: flat 1 98 maida vale london W9 1PS (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: flat 1 98 maida vale london W9 1PS (1 page) |
23 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 13/03/02; full list of members
|
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 13/03/02; full list of members
|
5 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
3 May 2001 | Return made up to 13/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 13/03/01; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: flat 1 98 maida vale london W9 1PS (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: flat 1 98 maida vale london W9 1PS (1 page) |
21 March 2000 | Return made up to 13/03/00; full list of members
|
21 March 2000 | Return made up to 13/03/00; full list of members
|
9 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
5 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 335 finchley road london NW3 6EP (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 335 finchley road london NW3 6EP (1 page) |
8 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: the green north waltham basingstoke hampshire RG25 2BQ (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: the green north waltham basingstoke hampshire RG25 2BQ (1 page) |
16 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
7 March 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
7 March 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 1997 | Incorporation (11 pages) |
11 February 1997 | Incorporation (11 pages) |