152-156 Great Portland Street
London
W1W 5QA
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Richard John Leslie Harris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 November 1997) |
Role | Accountant |
Correspondence Address | 11 Orchard Gardens Epsom Surrey KT18 7NJ |
Secretary Name | Richard John Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 1997) |
Role | Accountant |
Correspondence Address | 11 Orchard Gardens Epsom Surrey KT18 7NJ |
Director Name | Mr Simon Robert Fuller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall East Sheen London SW14 7EN |
Director Name | Charles John Bradbrook |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 78 Millwell Crescent Grange Hill Chigwell Essex IG7 5HX |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 May 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gee's Court London W1U 1JD |
Secretary Name | Julie Martha Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 45 Hamilton Road Twickenham Middlesex TW2 6SN |
Director Name | Nancy Phillips |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2002) |
Role | Administrator |
Correspondence Address | 97 St James Lane Muswell Hill London N10 3RJ |
Secretary Name | Jo Ann Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 440 London Road High Wycombe Buckinghamshire HP11 1LP |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2009) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | Russells Llp Yalding House 152-156 Great Portland Street London W1W 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Emma Lee Bunton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,037,777 |
Cash | £315,600 |
Current Liabilities | £196,042 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
18 April 2023 | Sub-division of shares on 23 March 2023 (4 pages) |
5 April 2023 | Appointment of Mr Jade Jones as a director on 23 March 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from C/O Lee & Thompson Llp 4 Gee's Court London W1U 1JD to Russells Llp Yalding House 152-156 Great Portland Street London W1W 5QA on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Andrew James Thompson as a director on 31 May 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 June 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Lee & Thompson Llp 4 Gee's Court London W1U 1JD on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Lee & Thompson Llp 4 Gee's Court London W1U 1JD on 18 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Director's details changed for Emma Lee Bunton on 23 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Emma Lee Bunton on 23 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Andrew James Thompson on 23 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Andrew James Thompson on 23 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Emma Lee Bunton on 23 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Emma Lee Bunton on 23 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
26 May 2010 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
15 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
2 September 2008 | Director's change of particulars / emma bunton / 11/07/2008 (1 page) |
2 September 2008 | Director's change of particulars / emma bunton / 11/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / emma bunton / 11/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / emma bunton / 11/07/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 23/07/07; full list of members (5 pages) |
7 November 2007 | Return made up to 23/07/07; full list of members (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
22 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 September 2005 | Return made up to 23/07/05; full list of members (5 pages) |
26 September 2005 | Return made up to 23/07/05; full list of members (5 pages) |
21 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
21 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
18 March 2005 | Auditor's resignation (1 page) |
18 March 2005 | Auditor's resignation (1 page) |
30 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 September 2004 | Return made up to 23/07/04; full list of members (5 pages) |
28 September 2004 | Return made up to 23/07/04; full list of members (5 pages) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
5 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
13 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
5 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
5 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
3 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 September 2002 | Return made up to 23/07/02; full list of members (5 pages) |
4 September 2002 | Return made up to 23/07/02; full list of members (5 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary's particulars changed (1 page) |
7 February 2002 | Secretary's particulars changed (1 page) |
15 November 2001 | Delivery ext'd 3 mth 31/08/01 (1 page) |
15 November 2001 | Delivery ext'd 3 mth 31/08/01 (1 page) |
1 October 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
21 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
28 March 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
26 October 2000 | Return made up to 23/07/00; full list of members (6 pages) |
26 October 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 August 1999 (14 pages) |
28 September 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
30 January 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
25 January 2000 | Auditor's resignation (1 page) |
25 January 2000 | Auditor's resignation (1 page) |
24 August 1999 | Full accounts made up to 31 August 1998 (14 pages) |
24 August 1999 | Full accounts made up to 31 August 1998 (14 pages) |
10 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
10 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (2 pages) |
7 April 1998 | Company name changed\certificate issued on 07/04/98 (2 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | New director appointed (3 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New director appointed (3 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | Director resigned (1 page) |
15 October 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
15 October 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Resolutions
|
28 August 1997 | Company name changed jirella LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed jirella LIMITED\certificate issued on 29/08/97 (2 pages) |
23 July 1997 | Incorporation (17 pages) |
23 July 1997 | Incorporation (17 pages) |