Brixton
London
SW9 8SE
Secretary Name | Jill Mary Fardell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | B12 5pb |
Correspondence Address | 35 The Gables Ferringham Lane Ferring West Sussex W5 2QP |
Secretary Name | Daniel Barr Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | The Manse Station Road, Plumpton Green Lewes East Sussex BN7 3BX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Q West C/O Agp Consulting Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ms Karen Maree Fardell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,033 |
Cash | £61,533 |
Current Liabilities | £21,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Karen Maree Fardell on 10 March 2011 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Karen Maree Fardell on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Karen Maree Fardell on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 June 2004 | Return made up to 07/03/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 April 2003 | Director's particulars changed (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 April 2001 | Return made up to 07/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 247 ballards lane finchley london N3 1NG (1 page) |
16 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 November 1999 | Company name changed hampers (uk) LIMITED\certificate issued on 17/11/99 (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
18 July 1997 | Company name changed hamperz by dezign LIMITED\certificate issued on 21/07/97 (2 pages) |
7 March 1997 | Incorporation (17 pages) |