London
NW1 7SN
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Kensington Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 September 2006) |
Correspondence Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
Website | cybericom.co.uk |
---|---|
Telephone | 0845 0049178 |
Telephone region | Unknown |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Christopher Sean Lee 50.00% Ordinary |
---|---|
1 at £1 | Mari Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,284 |
Cash | £141,136 |
Current Liabilities | £32,809 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 March 2020 | Director's details changed for Mr Christopher Sean Lee on 20 February 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
11 March 2020 | Change of details for Mr Christopher Sean Lee as a person with significant control on 20 February 2020 (2 pages) |
11 March 2020 | Change of details for Mr Christopher Sean Lee as a person with significant control on 20 February 2020 (2 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
2 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
6 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
9 March 1999 | Company name changed gigabyte support LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed gigabyte support LIMITED\certificate issued on 10/03/99 (2 pages) |
2 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
24 July 1998 | Director's particulars changed (2 pages) |
24 July 1998 | Director's particulars changed (2 pages) |
26 February 1998 | Return made up to 07/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 07/03/98; full list of members (6 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
17 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (15 pages) |
7 March 1997 | Incorporation (15 pages) |