London
W11 3EQ
Secretary Name | Edith Ewald |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 August 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | 113 Clissold Crescent London N16 5AS |
Secretary Name | Joyce Jeanette Pittman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2019) |
Role | Book Keeper |
Correspondence Address | 18 Lower St Marys Ticehurst East Sussex TN5 7AW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2005) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Telephone | 020 73512567 |
---|---|
Telephone region | London |
Registered Address | Unit 25 Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £30,007 |
Cash | £103,678 |
Current Liabilities | £277,134 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
27 March 2000 | Delivered on: 28 March 2000 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
10 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
3 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
14 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Joyce Jeanette Pittman as a secretary on 31 December 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
6 August 2019 | Change of details for Mr Richard Charles Taylor as a person with significant control on 29 July 2019 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 December 2018 | Registered office address changed from G5a Harbour Yard Chelsea Harbour London SW10 0XD England to Unit 25 Talina Centre Bagleys Lane London SW6 2BW on 18 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from Studio 1 140 Lots Road London SW10 0RN to G5a Harbour Yard Chelsea Harbour London SW10 0XD on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Studio 1 140 Lots Road London SW10 0RN to G5a Harbour Yard Chelsea Harbour London SW10 0XD on 12 July 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Richard Charles Taylor on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Richard Charles Taylor on 1 September 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 September 2014 | Annual return made up to 1 September 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 Statement of capital on 2014-09-02
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 September 2013 | Annual return made up to 1 September 2013 Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 Statement of capital on 2013-09-03
|
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 September 2011 | Annual return made up to 1 September 2011 (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 (4 pages) |
5 September 2011 | Secretary's details changed for Joyce Jeanette Pittman on 29 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Joyce Jeanette Pittman on 29 August 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 September 2010 | Registered office address changed from Studio 7 Fairbank Studios Lots Road 75-81 Burnaby Street London SW10 0NS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Studio 7 Fairbank Studios Lots Road 75-81 Burnaby Street London SW10 0NS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Studio 7 Fairbank Studios Lots Road 75-81 Burnaby Street London SW10 0NS on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
23 July 2009 | Appointment terminated secretary edith ewald (1 page) |
23 July 2009 | Secretary appointed joyce jeanette pittman (2 pages) |
23 July 2009 | Secretary appointed joyce jeanette pittman (2 pages) |
23 July 2009 | Appointment terminated secretary edith ewald (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
2 March 2006 | Amended accounts made up to 30 April 2004 (12 pages) |
2 March 2006 | Amended accounts made up to 30 April 2004 (12 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members
|
9 September 2005 | Return made up to 01/09/05; full list of members
|
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: barbican house 26-34 old street london EC1V 9QQ (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: barbican house 26-34 old street london EC1V 9QQ (2 pages) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 November 2004 | Return made up to 01/09/04; full list of members (5 pages) |
11 November 2004 | Return made up to 01/09/04; full list of members (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
22 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
15 August 2003 | Secretary's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 September 2000 | Return made up to 01/09/00; full list of members
|
25 September 2000 | Return made up to 01/09/00; full list of members
|
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
3 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
3 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
20 August 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
20 August 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
11 September 1997 | New director appointed (4 pages) |
11 September 1997 | New director appointed (4 pages) |
1 September 1997 | Incorporation (14 pages) |
1 September 1997 | Incorporation (14 pages) |