London
NW10 1JY
Secretary Name | Carol Linda Conrich |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retired |
Correspondence Address | 11 Ingham Road London NW6 1DG |
Director Name | James Michael Bonallack |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 2001) |
Role | Translator |
Correspondence Address | 11 Alphabet Square London E3 3RT |
Director Name | Philip Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 17 Fir Lodge Gipsy Lane London SW15 5SA |
Secretary Name | Philip Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 17 Fir Lodge Gipsy Lane London SW15 5SA |
Director Name | Neil Conrich |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Agent |
Correspondence Address | 62 Blenheim Gardens London NW2 4NT |
Secretary Name | Emma Joanne Curnow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 29 Tudor House Tudor Grove London E9 7QJ |
Secretary Name | Neil Conrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 62 Blenheim Gardens London NW2 4NT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.voicesquad.com/ |
---|---|
Telephone | 020 84503498 |
Telephone region | London |
Registered Address | 76 Park Avenue North London NW10 1JY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Neil Conrich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,646 |
Cash | £358,122 |
Current Liabilities | £233,862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Neil Benjamin Conrich on 18 July 2014 (2 pages) |
6 March 2015 | Director's details changed for Mr Neil Benjamin Conrich on 18 July 2014 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Registered office address changed from 1 Kendal Road London NW10 1JH to 76 Park Avenue North London NW10 1JY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Kendal Road London NW10 1JH to 76 Park Avenue North London NW10 1JY on 28 August 2014 (1 page) |
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
16 October 2006 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 62 blenheim gardens london NW2 4NT (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 62 blenheim gardens london NW2 4NT (1 page) |
20 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
10 August 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
10 August 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
21 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
30 September 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
30 September 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
26 February 2002 | Return made up to 05/03/02; full list of members
|
26 February 2002 | Return made up to 05/03/02; full list of members
|
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed (3 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 24 hawgood street london E3 3RU (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 24 hawgood street london E3 3RU (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members
|
22 March 2001 | Return made up to 05/03/01; full list of members
|
15 February 2001 | Registered office changed on 15/02/01 from: marquis house 68 great north road hatfield hertfordshire AL9 5ER (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: marquis house 68 great north road hatfield hertfordshire AL9 5ER (1 page) |
30 October 2000 | Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 339/340 upper street london N1 0PD (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 339/340 upper street london N1 0PD (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
23 December 1999 | Company name changed alphabet square LTD.\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed alphabet square LTD.\certificate issued on 24/12/99 (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
17 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
17 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 May 1998 | Return made up to 05/03/98; full list of members
|
28 May 1998 | Return made up to 05/03/98; full list of members
|
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 January 1998 | Director resigned (1 page) |
23 April 1997 | Memorandum and Articles of Association (11 pages) |
23 April 1997 | Memorandum and Articles of Association (11 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
21 March 1997 | Company name changed grandcraft LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed grandcraft LIMITED\certificate issued on 24/03/97 (2 pages) |
5 March 1997 | Incorporation (17 pages) |
5 March 1997 | Incorporation (17 pages) |