London
NW1 9DR
Director Name | Clive Patrick Bailey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Arundel Square Islington London N7 8AT |
Secretary Name | Adam Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Crondall Court Pitfield Street St Johns Estate London N1 6JJ |
Director Name | Anthony Deitch |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12a The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN |
Secretary Name | Sara Deborah Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 7 Allom Court Jeffreys Road London SW4 6QT |
Secretary Name | Ms Tara Diane Keats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Bunning Way London N7 9UW |
Director Name | Ms Tara Diane Keats |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 132 Bunning Way London N7 9UW |
Secretary Name | Anthony Deitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN |
Director Name | Ms Toni Catherine Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 May 2011(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bruges Place Randolph Street London NW1 0TF |
Director Name | Ms Kathleen Barry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor Office 62 Camden Road London NW1 9DR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 020 74376988 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Office 62 Camden Road London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2 at £1 | T.d. Keats 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,311 |
Cash | £11,639 |
Current Liabilities | £14,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
29 April 2008 | Delivered on: 1 May 2008 Persons entitled: Vale Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A cash deposit of £4,500. Outstanding |
---|---|
2 May 2003 | Delivered on: 3 May 2003 Persons entitled: Vale Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A cash deposit of £4,500. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 July 2022 | Appointment of Ms Tara Diane Keats as a director on 25 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Kathleen Barry as a director on 25 July 2022 (1 page) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 September 2020 | Registered office address changed from 136-138 1st Floor Office Kentish Town Road London NW1 9QB to 1st Floor Office 62 Camden Road London NW1 9DR on 22 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Satisfaction of charge 1 in full (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 July 2019 | Satisfaction of charge 2 in full (1 page) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
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) |
3 August 2017 | Termination of appointment of Anthony Deitch as a secretary on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Anthony Deitch as a secretary on 3 August 2017 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
20 April 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
20 April 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF to 136-138 1St Floor Office Kentish Town Road London NW1 9QB on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF to 136-138 1St Floor Office Kentish Town Road London NW1 9QB on 13 January 2015 (1 page) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 June 2013 | Termination of appointment of Tara Keats as a director (1 page) |
30 June 2013 | Termination of appointment of Tara Keats as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Ms Kathleen Barry as a director (2 pages) |
3 May 2012 | Appointment of Ms Kathleen Barry as a director (2 pages) |
3 May 2012 | Termination of appointment of Toni Taylor as a director (1 page) |
3 May 2012 | Termination of appointment of Toni Taylor as a director (1 page) |
26 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 May 2011 | Appointment of Ms Toni Catherine Taylor as a director (2 pages) |
24 May 2011 | Appointment of Ms Toni Catherine Taylor as a director (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
29 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
16 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
16 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 17 air street london W1R 5RJ (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 17 air street london W1R 5RJ (1 page) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 August 2002 | Return made up to 23/07/02; full list of members
|
21 August 2002 | Return made up to 23/07/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 September 2001 | Company name changed help tax LIMITED\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed help tax LIMITED\certificate issued on 14/09/01 (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 307 grays inn road kings cross london WC1X 8QF (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 307 grays inn road kings cross london WC1X 8QF (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2000 | Return made up to 23/07/99; no change of members (4 pages) |
14 January 2000 | Return made up to 23/07/99; no change of members (4 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
29 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
17 November 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 November 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (15 pages) |
23 July 1997 | Incorporation (15 pages) |